Charlton Kings
Cheltenham
Gloucestershire
GL53 8QG
Wales
Director Name | Mr Thomas Julius Coke |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2019) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Jan Bunge |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2019) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Secretary Name | Mrs Rachael Glenys Bonnington |
---|---|
Status | Closed |
Appointed | 13 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Steven Justin Hadcroft |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 39 Wade House Ave Halifax West Yorkshire HX3 7NX |
Secretary Name | Mr Steven Justin Hadcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 39 Wade House Ave Halifax West Yorkshire HX3 7NX |
Secretary Name | Mr Jan Maarten Heuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Hedge End Balcarras Road Charlton Kings Cheltenham Gloucestershire GL53 8QG Wales |
Secretary Name | Mr David Jenkins |
---|---|
Status | Resigned |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2019) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rancon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01242 515320 |
Telephone region | Cheltenham |
Registered Address | 1-5 Vyner Street London E2 9DG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
106.4k at £0.001 | Jan Heuff 84.46% Ordinary A |
---|---|
19.6k at £0.001 | Mark Sorensen 15.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,349 |
Cash | £29,598 |
Current Liabilities | £66,850 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | Director's details changed for Mr Jan Bunge on 26 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
13 March 2019 | Appointment of Mrs Rachael Glenys Bonnington as a secretary on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of David Jenkins as a secretary on 13 March 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Appointment of Mr David Jenkins as a secretary on 1 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr David Jenkins as a secretary on 1 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Royal House Parabola Road Cheltenham Gloucestershire GL50 3AH to 1-5 Vyner Street London E2 9DG on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Thomas Julius Coke as a director on 1 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Jan Maarten Heuff as a secretary on 1 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Jan Bunge as a director on 1 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Royal House Parabola Road Cheltenham Gloucestershire GL50 3AH to 1-5 Vyner Street London E2 9DG on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Thomas Julius Coke as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jan Bunge as a director on 1 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Jan Maarten Heuff as a secretary on 1 June 2016 (1 page) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 October 2011 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page) |
19 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Jan Maarten Heuff on 10 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Jan Maarten Heuff on 10 November 2009 (2 pages) |
5 February 2010 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
21 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 53 greek street soho london W1D 3DR (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 53 greek street soho london W1D 3DR (1 page) |
4 August 2008 | Return made up to 28/05/08; full list of members (6 pages) |
4 August 2008 | Return made up to 28/05/08; full list of members (6 pages) |
1 August 2008 | Director and secretary's change of particulars / jan heuff / 18/04/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / jan heuff / 18/04/2008 (1 page) |
1 August 2008 | Appointment terminated director steven hadcroft (1 page) |
1 August 2008 | Appointment terminated secretary steven hadcroft (1 page) |
1 August 2008 | Appointment terminated director steven hadcroft (1 page) |
1 August 2008 | Appointment terminated secretary steven hadcroft (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 28/05/07; full list of members (4 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 28/05/07; full list of members (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 July 2006 | Amended accounts made up to 31 March 2005 (1 page) |
4 July 2006 | Amended accounts made up to 31 March 2005 (1 page) |
7 June 2006 | Return made up to 28/05/06; no change of members
|
7 June 2006 | Return made up to 28/05/06; no change of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
8 August 2005 | Return made up to 28/05/05; full list of members
|
8 August 2005 | Return made up to 28/05/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
27 July 2004 | S-div 15/11/02 (1 page) |
27 July 2004 | S-div 15/11/02 (1 page) |
16 July 2004 | Return made up to 28/05/04; change of members
|
16 July 2004 | Return made up to 28/05/04; change of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 114 st martins lane london WC2N 4BE (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 114 st martins lane london WC2N 4BE (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Ad 30/10/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
11 December 2003 | Ad 30/10/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
13 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 November 2002 | Ad 09/10/02--------- £ si [email protected] £ ic 3/3 (2 pages) |
27 November 2002 | S-div 15/11/02 (1 page) |
27 November 2002 | S-div 15/11/02 (1 page) |
27 November 2002 | Ad 09/10/02--------- £ si [email protected] £ ic 3/3 (2 pages) |
30 August 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Incorporation (16 pages) |