Flitwick
Bedfordshire
MK45 1AN
Director Name | Mr Peter John Whitehouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office The Green Stoneleigh CV8 3DP |
Secretary Name | Mr Graham Frederick Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Steppingley Road Flitwick Bedfordshire MK45 1AN |
Director Name | Deborah Nancy Kimpton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 1 Melville Road Sidcup Kent DA14 4LU |
Director Name | Daniel James Risely |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oaklands Avenue Sidcup Kent DA15 8NB |
Director Name | Carol Ann Rutherford |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | The Brick House 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Secretary Name | Carol Ann Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | The Brick House 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Mr Daniel James Risely 25.00% Ordinary |
---|---|
250 at £1 | Mr George Kimpton 25.00% Ordinary |
250 at £1 | Mr Graham Frederick Rutherford 25.00% Ordinary |
250 at £1 | Mr Peter Whitehouse 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £174 |
Current Liabilities | £553 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 September 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
21 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 April 2021 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 April 2021 (1 page) |
20 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Graham Frederick Rutherford as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Graham Frederick Rutherford as a person with significant control on 17 August 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 Statement of capital on 2014-08-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Director and secretary's change of particulars / graham rutherford / 14/08/2009 (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Director and secretary's change of particulars / graham rutherford / 14/08/2009 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Director and secretary's change of particulars / graham rutherford / 24/06/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / graham rutherford / 24/06/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 21 bedford square london WC1B 3HH (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 21 bedford square london WC1B 3HH (1 page) |
27 November 2007 | Return made up to 11/09/07; full list of members (6 pages) |
27 November 2007 | Return made up to 11/09/07; full list of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Return made up to 14/08/05; full list of members (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Return made up to 14/08/05; full list of members (3 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (3 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (3 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 December 2003 | Return made up to 14/08/03; full list of members (8 pages) |
10 December 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 July 2003 | Ad 18/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Ad 18/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Incorporation (15 pages) |
14 August 2002 | Incorporation (15 pages) |