Launceston
PL15 8NS
Secretary Name | Monica Dawn Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle West Curry Farm Boyton Launceston PL15 8NS |
Director Name | Monica Dawn Morgan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Middle West Curry Farm Boyton Launceston PL15 8NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bodminmarqueehire.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ian Gwyn Morgan 50.00% Ordinary |
---|---|
1 at £1 | Monica Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,918 |
Cash | £6,308 |
Current Liabilities | £55,414 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H lower west curry boyton launceston t/no CL183981. Outstanding |
---|---|
15 May 2017 | Delivered on: 16 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 March 2003 | Delivered on: 25 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
31 October 2019 | Satisfaction of charge 1 in full (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
10 April 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
16 June 2017 | Registration of charge 045804960003, created on 15 June 2017 (40 pages) |
16 June 2017 | Registration of charge 045804960003, created on 15 June 2017 (40 pages) |
16 May 2017 | Registration of charge 045804960002, created on 15 May 2017 (42 pages) |
16 May 2017 | Registration of charge 045804960002, created on 15 May 2017 (42 pages) |
3 April 2017 | Appointment of Monica Dawn Morgan as a director on 23 March 2017 (2 pages) |
3 April 2017 | Appointment of Monica Dawn Morgan as a director on 23 March 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
24 October 2016 | Secretary's details changed for Monica Dawn Morgan on 1 October 2016 (1 page) |
24 October 2016 | Secretary's details changed for Monica Dawn Morgan on 1 October 2016 (1 page) |
24 October 2016 | Director's details changed for Ian Gwyn Morgan on 1 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ian Gwyn Morgan on 1 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ian Gwyn Morgan on 1 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ian Gwyn Morgan on 1 October 2016 (2 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
16 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
21 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Director's details changed for Ian Gwyn Morgan on 4 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Ian Gwyn Morgan on 4 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Ian Gwyn Morgan on 4 November 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (6 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
17 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
17 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Return made up to 04/11/04; full list of members
|
16 November 2004 | Return made up to 04/11/04; full list of members
|
27 October 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
26 November 2003 | Return made up to 04/11/03; full list of members (5 pages) |
26 November 2003 | Return made up to 04/11/03; full list of members (5 pages) |
6 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |