Boxted
Essex
CO4 5SU
Director Name | Mr Robert Anthony Markham Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Church Street Boxted Essex CO4 5SU |
Director Name | John Roff Wolfendale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Calle Loma Del Dilar 98-8c Granada 18008 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clubdanceholidays.co.uk |
---|---|
Telephone | 020 70994816 |
Telephone region | London |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.3k at £1 | Andrew Thompson 8.04% Ordinary |
---|---|
90k at £1 | Mr Robert Thompson 39.63% Ordinary |
78.5k at £1 | John Wolfendale 34.59% Ordinary |
8.3k at £1 | Southern Investments LTD 3.66% Ordinary |
32k at £1 | Rpm Consultants LTD 14.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,760 |
Cash | £1,289 |
Current Liabilities | £80,534 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 May 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
16 January 2020 | Satisfaction of charge 046651780001 in full (1 page) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 December 2018 | All of the property or undertaking has been released from charge 046651780001 (1 page) |
25 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
7 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
25 July 2013 | Registration of charge 046651780001 (26 pages) |
25 July 2013 | Registration of charge 046651780001 (26 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director john wolfendale (1 page) |
18 March 2009 | Appointment terminated director john wolfendale (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 13/02/06; full list of members (2 pages) |
21 February 2007 | Return made up to 13/02/06; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 13/02/05; full list of members (7 pages) |
19 June 2006 | Return made up to 13/02/05; full list of members (7 pages) |
8 June 2006 | Statement of affairs (8 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 10/01/05--------- £ si 227028@1=227028 £ ic 2/227030 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Nc inc already adjusted 24/05/06 (2 pages) |
8 June 2006 | Ad 10/01/05--------- £ si 227028@1=227028 £ ic 2/227030 (2 pages) |
8 June 2006 | Nc inc already adjusted 24/05/06 (2 pages) |
8 June 2006 | Statement of affairs (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
14 May 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
4 May 2004 | Return made up to 13/02/04; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 13/02/04; full list of members
|
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |