Wolverton
Tadley
Hampshire
RG26 5RU
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1146 High Road High Road London N20 0RA |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 10 Longbeach Road London SW11 5ST |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 1146 High Road High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Christopher Francis Dymond 60.00% Ordinary |
---|---|
200 at £1 | Max Davidson 20.00% Ordinary |
200 at £1 | P.e. Davidson Settlement No. 1 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,000 |
Net Worth | £22,771 |
Cash | £16,735 |
Current Liabilities | £206,147 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
24 March 2004 | Delivered on: 8 April 2004 Persons entitled: Ansbacher & Co Limited Classification: Equitable charge of shares Secured details: All monies due or to become due from the company and all or any of the borrowers to the chargee. Particulars: Any shares together with all dividends stocks shares warrants securities rights monies and other monies accruing from such shares. Outstanding |
---|---|
24 March 2004 | Delivered on: 8 April 2004 Persons entitled: Ansbacher & Co Limited Classification: Subordination agreement Secured details: All monies due or to become due from the borrowers to the bank and to the subordinated creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If a subordinated creditor receives a payment in respect of any subordinated debt from a borrower to any other source; or a subordinated creditor receives the proceeds of any enforcement of any security interest or any guarantee or other as surance against financial loss for any subordinated debt owing to it; then that subordinated creditor must hold the amount received and pay the bank for application against all or any part of the senior debts. See the mortgage charge document for full details. Outstanding |
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
24 November 2022 | Director's details changed for Mr Christopher Francis Dymond on 24 November 2022 (2 pages) |
22 November 2022 | Registered office address changed from 16 Great Queen Street Great Queen Street London WC2B 5AH England to 1146 High Road High Road London N20 0RA on 22 November 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 March 2021 | Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street Great Queen Street London WC2B 5AH on 15 March 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
14 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
14 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 February 2013 | Director's details changed for Max Davidson on 30 April 2012 (2 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Max Davidson on 30 April 2012 (2 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Max Davidson on 18 August 2011 (2 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Max Davidson on 18 August 2011 (2 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Max Davidson on 1 April 2009 (1 page) |
23 February 2010 | Director's details changed for Max Davidson on 1 April 2009 (1 page) |
23 February 2010 | Director's details changed for Max Davidson on 1 April 2009 (1 page) |
26 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
24 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
30 October 2006 | Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
30 October 2006 | Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 30/01/05; full list of members
|
25 February 2005 | Return made up to 30/01/05; full list of members
|
29 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members
|
6 February 2004 | Return made up to 30/01/04; full list of members
|
26 November 2003 | Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
26 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
26 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
19 October 2003 | Resolutions
|
19 October 2003 | Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
19 October 2003 | Resolutions
|
19 October 2003 | Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (5 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (5 pages) |
3 July 2003 | New secretary appointed (5 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | New director appointed (5 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | Director resigned (1 page) |
26 March 2003 | Company name changed hallco 870 LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed hallco 870 LIMITED\certificate issued on 26/03/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |