Liphook
GU30 7GZ
Director Name | Mr Brian James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 212 Central Meat Markets Smithfield London EC1A 9LH |
Director Name | Mr John Thomas Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1J 9BR |
Director Name | Mrs Alison Graham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brackenridge Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr John Stuart Nicholas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Burleigh Court 158 Main Road Long Hanborough Witney OX29 8JY |
Director Name | Mr Malcolm Derek Edward Gilbert |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Talbot House 20-22 East Street Horsham RH12 1HL |
Secretary Name | Mr Malcolm Derek Edward Gilbert |
---|---|
Status | Current |
Appointed | 02 November 2023(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Flat 8 Talbot House 20-22 East Street Horsham RH12 1HL |
Secretary Name | Mr Philip Michael Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Calton Avenue London SE21 7DF |
Director Name | Mr Francis John Avery |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 March 2012) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Nailsea Bristol Avon BS48 1BT |
Director Name | Mr Hugo Arthur Dunn-Meynell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Avenue Mansions Sisters Avenue London SW11 5SL |
Director Name | Rosemary Joekes |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2005) |
Role | Food Historian |
Correspondence Address | The Hermitage St. Catherines Bath Avon BA1 8HE |
Director Name | Jennifer Mary Rodgers |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Seymour Place Odiham Hook Hampshire RG29 1AY |
Secretary Name | Mr John William Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Connaught Drive Liphook GU30 7GZ |
Director Name | Mr Christopher John Bonsall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 October 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Squash Court, 10 The Butchery 10 The Butchery Sandwich CT13 9DL |
Director Name | Ms Janet Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29a Westbury Road London N12 7NY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Iwfs Ltd 4 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 |
10 at £1 | Trustees Of William Heptinstall Memorial Fund 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
2 November 2023 | Appointment of Mr Malcolm Derek Edward Gilbert as a director on 2 November 2023 (2 pages) |
---|---|
2 November 2023 | Termination of appointment of John William Valentine as a secretary on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Malcolm Derek Edward Gilbert as a secretary on 2 November 2023 (2 pages) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
17 October 2022 | Register(s) moved to registered inspection location 10 Connaught Drive Liphook Hants GU30 7GZ (1 page) |
16 October 2022 | Termination of appointment of Christopher John Bonsall as a director on 13 October 2022 (1 page) |
16 October 2022 | Register inspection address has been changed to 10 Connaught Drive Liphook Hants GU30 7GZ (1 page) |
28 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 May 2022 | Termination of appointment of Janet Davies as a director on 26 May 2022 (1 page) |
26 May 2022 | Appointment of Mr John Stuart Nicholas as a director on 25 May 2022 (2 pages) |
26 May 2022 | Appointment of Mrs Alison Graham as a director on 25 May 2022 (2 pages) |
18 September 2021 | Director's details changed for Mr John William Valentine on 14 September 2021 (2 pages) |
18 September 2021 | Secretary's details changed for Mr John William Valentine on 14 September 2021 (1 page) |
28 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Director's details changed for Mr Christopher John Bonsall on 12 April 2021 (2 pages) |
20 March 2021 | Director's details changed for Ms Janet Davies on 20 March 2021 (2 pages) |
29 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
26 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
29 July 2015 | Termination of appointment of Jennifer Mary Rodgers as a director on 28 July 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 July 2015 | Appointment of Ms Janet Davies as a director on 28 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jennifer Mary Rodgers as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Ms Janet Davies as a director on 28 July 2015 (2 pages) |
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 August 2013 | Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
22 April 2012 | Appointment of Mr Christopher John Bonsall as a director (2 pages) |
22 April 2012 | Appointment of Mr Christopher John Bonsall as a director (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 March 2012 | Termination of appointment of Francis Avery as a director (1 page) |
25 March 2012 | Termination of appointment of Francis Avery as a director (1 page) |
16 November 2011 | Director's details changed for Brian James Turner on 27 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Brian James Turner on 27 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr John Thomas Williams on 27 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr John Thomas Williams on 27 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Francis John Avery on 27 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Francis John Avery on 27 October 2011 (2 pages) |
30 August 2011 | Director's details changed for Francis John Avery on 1 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Director's details changed for Francis John Avery on 1 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Director's details changed for Francis John Avery on 1 August 2011 (2 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2010 | Director's details changed for Jennifer Mary Rodgers on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Jennifer Mary Rodgers on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr John Thomas Williams on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Francis John Avery on 30 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Mr John Thomas Williams on 30 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Francis John Avery on 30 August 2010 (2 pages) |
6 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / john williams / 01/01/2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Director's change of particulars / john williams / 01/01/2009 (2 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: c/o iwfs LIMITED 9 fitzmaurice place, berkeley square london W1J 5JD (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: c/o iwfs LIMITED 9 fitzmaurice place, berkeley square london W1J 5JD (1 page) |
8 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
26 November 2002 | Ad 26/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 November 2002 | Ad 26/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
6 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (15 pages) |
30 August 2002 | Incorporation (15 pages) |