Pilley
Lymington
Hampshire
SO41 5QN
Director Name | Mr Michael Harvey Willstrop |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Michael Harvey Willstrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Erik Birger Holm |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2020(18 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Kevin Paul Maskell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2004) |
Role | Decorating |
Correspondence Address | 72 Depot Road Horsham West Sussex RH13 5HF |
Director Name | Mr Jonathan Stephen Priest |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2006) |
Role | Computer Programmer |
Correspondence Address | 231 Sydenham Road Croydon Surrey CR0 2ET |
Director Name | Mr John Priest |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 April 2016) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 231 Sydenham Road Croydon CR0 2ET |
Director Name | Mr Erik Birger Holm |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 November 2019) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Adelaide Road Southampton Hampshire SO17 2HU |
Secretary Name | Mr Jonathan Stephen Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2006) |
Role | Computer Programmer |
Correspondence Address | 231 Sydenham Road Croydon Surrey CR0 2ET |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
7 at £1 | Mr Michael Gerald Branson 5.88% Ordinary |
---|---|
37 at £1 | Mr Michael Harvey Willstrop 31.09% Ordinary |
28 at £1 | Jonathan Stephen Priest 23.53% Ordinary |
24 at £1 | Dr Erik Birger Holm 20.17% Ordinary |
3 at £1 | Mr Kevin Paul Maskell 2.52% Ordinary |
20 at £1 | Mr Charles Nicholas Hubberstey 16.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,366 |
Cash | £20,056 |
Current Liabilities | £2,555 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 January 2007 | Delivered on: 17 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,500 and all other monies due or to become due. Particulars: 741 portswood road portswood sothampton. Fixed charge over all rental income and. Outstanding |
---|---|
29 January 2007 | Delivered on: 17 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £238,000 and all other monies due or to become due. Particulars: 14 palmerston road southampton. Fixed charge over all rental income and. Outstanding |
21 July 2004 | Delivered on: 29 July 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £188,000.00 due or to become due from the company to the chargee. Particulars: 741 portswood swaythling southampton hampshire. Outstanding |
21 July 2004 | Delivered on: 29 July 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £196,000.00 due or to become due from the company to the chargee. Particulars: 14 palmerston road southampton hampshire. Outstanding |
21 November 2002 | Delivered on: 30 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 palmerston road southampton t/no HP128612. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Appointment of Mr Erik Birger Holm as a director on 16 April 2020 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
18 November 2019 | Termination of appointment of Erik Birger Holm as a director on 11 November 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 August 2016 | Termination of appointment of John Priest as a director on 28 April 2016 (1 page) |
19 August 2016 | Termination of appointment of John Priest as a director on 28 April 2016 (1 page) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 November 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Appointment of Mr John Priest as a director (1 page) |
12 April 2010 | Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Jonathan Priest as a secretary (1 page) |
12 April 2010 | Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Charles Nicholas Hubberstey on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Jonathan Priest as a secretary (1 page) |
12 April 2010 | Appointment of Mr John Priest as a director (1 page) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Doctor Erik Birger Holm on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr John Priest on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr John Priest on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr John Priest on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members (8 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 February 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New secretary appointed (1 page) |
11 November 2006 | New secretary appointed (1 page) |
11 November 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 11/04/06; full list of members (10 pages) |
23 June 2006 | Return made up to 11/04/06; full list of members (10 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
27 April 2005 | Ad 04/06/04--------- £ si 7@1=7 £ ic 95/102 (3 pages) |
27 April 2005 | Ad 04/06/04--------- £ si 7@1=7 £ ic 95/102 (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 June 2004 | Ad 30/03/04--------- £ si 17@1 (3 pages) |
21 June 2004 | Ad 30/03/04--------- £ si 17@1 (3 pages) |
14 May 2004 | Ad 01/04/03-31/01/04 £ si 9@1 (3 pages) |
14 May 2004 | Ad 01/04/03-31/01/04 £ si 9@1 (3 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page) |
3 June 2003 | Return made up to 11/04/03; full list of members (9 pages) |
3 June 2003 | Return made up to 11/04/03; full list of members (9 pages) |
14 May 2003 | Ad 01/04/03--------- £ si 83@1=83 £ ic 2/85 (3 pages) |
14 May 2003 | Ad 01/04/03--------- £ si 83@1=83 £ ic 2/85 (3 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
11 April 2002 | Incorporation (14 pages) |
11 April 2002 | Incorporation (14 pages) |