Westcroft
Milton Keynes
MK4 4GB
Director Name | Mr Adrian David Simon Foulks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN |
Director Name | Mrs Jayne Ann Foulks |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN |
Secretary Name | Mrs Jayne Ann Foulks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN |
Director Name | Mr Ali Ekber Goztas |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years after company formation) |
Appointment Duration | 6 days (resigned 17 May 2017) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 8 St. James's Square London SW1Y 4JU |
Director Name | Mr Richard James White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years after company formation) |
Appointment Duration | 6 days (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. James's Square London SW1Y 4JU |
Director Name | Mr Ali Ekber Goztas |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hill Rise Cuffley Potters Bar EN6 4EJ |
Secretary Name | Mr Tyce Jonathan Drake |
---|---|
Status | Resigned |
Appointed | 15 May 2018(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 8 St. James's Square London SW1Y 4JU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.tailoredmortgages.co.uk |
---|---|
Telephone | 01908 866688 |
Telephone region | Milton Keynes |
Registered Address | 8 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £197 |
Current Liabilities | £15,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
25 September 2019 | Delivered on: 26 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 October 2003 | Delivered on: 18 October 2003 Persons entitled: Stephen Marius Gray, the Honourable William Pleydell-Bouverie, Susan Anne Laing and Thehonourable Peter John Pleydell-Bouverie. Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £4,250 and other sums. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
11 February 2022 | Satisfaction of charge 044274890002 in full (1 page) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Ali Ekber Goztas as a director on 16 March 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Tyce Jonathan Drake as a secretary on 1 April 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
26 September 2019 | Registration of charge 044274890002, created on 25 September 2019 (24 pages) |
3 September 2019 | Satisfaction of charge 1 in full (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Tyce Jonathan Drake as a secretary on 15 May 2018 (2 pages) |
12 February 2018 | Resolutions
|
26 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
24 August 2017 | Appointment of Mr Ali Ekber Goztas as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Ali Ekber Goztas as a director on 11 August 2017 (2 pages) |
17 May 2017 | Termination of appointment of Ali Ekber Goztas as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard James White as a director on 17 May 2017 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Ali Ekber Goztas as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard James White as a director on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England to 8 st. James's Square London SW1Y 4JU on 17 May 2017 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Registered office address changed from 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England to 8 st. James's Square London SW1Y 4JU on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
11 May 2017 | Appointment of Mr Richard James White as a director on 11 May 2017 (2 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
11 May 2017 | Appointment of Mr Ali Ekber Goztas as a director on 11 May 2017 (2 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
11 May 2017 | Appointment of Mr Ali Ekber Goztas as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Richard James White as a director on 11 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
23 February 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN to 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jayne Ann Foulks as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Karl Thomas Wilkinson as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Karl Thomas Wilkinson as a director on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Adrian David Simon Foulks as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jayne Ann Foulks as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jayne Ann Foulks as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN to 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jayne Ann Foulks as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Adrian David Simon Foulks as a director on 21 February 2017 (1 page) |
26 October 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
26 October 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 22 sefton avenue bognor regis west sussex PO21 3BN united kingdom (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 2A west terrace folkestone kent CT20 1RR (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 2A west terrace folkestone kent CT20 1RR (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 22 sefton avenue bognor regis west sussex PO21 3BN united kingdom (1 page) |
1 May 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 58 heron forstal avenue hawkinge kent CT18 7PG (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 58 heron forstal avenue hawkinge kent CT18 7PG (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
7 May 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2002 | Incorporation (12 pages) |
30 April 2002 | Incorporation (12 pages) |