Wortham
Diss
Norfolk
IP22 1SH
Secretary Name | Mrs Margaret Jane Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sawyers Barn Low Road Wortham Diss Norfolk IP22 1SH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Stephen Leo Davis 70.00% Ordinary |
---|---|
30 at £1 | Margaret Jane Davis 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,913 |
Cash | £4,814 |
Current Liabilities | £23,165 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 March 2004 | Delivered on: 19 March 2004 Persons entitled: Barclays 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 |
---|
23 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
---|---|
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Director's details changed for Mr Stephen Leo Davis on 12 February 2014 (2 pages) |
12 February 2014 | Secretary's details changed for Mrs Margaret Jane Davis on 12 February 2014 (1 page) |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Director's details changed for Stephen Leo Davis on 2 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Stephen Leo Davis on 2 November 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Mrs Margaret Jane Davis on 2 November 2012 (2 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Mrs Margaret Jane Davis on 2 November 2012 (2 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 January 2008 | Return made up to 03/01/08; full list of members (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
29 January 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (19 pages) |