Swayfield
Lincolnshire
NG33 4LL
Director Name | Derek Stephen Boyle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Costs Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Swayfield Lincolnshire NG33 4LL |
Secretary Name | Colleen Marie Banner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Swayfield Lincolnshire NG33 4LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Citroen Wells & Partners 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Derek Stephen Boyle 51.00% Ordinary |
---|---|
49 at £1 | Colleen Marie Banner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,573 |
Current Liabilities | £52,809 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Director's details changed for Derek Stephen Boyle on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Derek Stephen Boyle on 18 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Director's details changed for Colleen Marie Banner on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Colleen Marie Banner on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Derek Stephen Boyle on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Derek Stephen Boyle on 18 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Director's change of particulars / derek boyle / 18/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / colleen banner / 18/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / derek boyle / 18/02/2009 (1 page) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / colleen banner / 18/02/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 18/02/06; full list of members
|
5 April 2006 | Return made up to 18/02/06; full list of members
|
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
18 February 2003 | Incorporation (19 pages) |
18 February 2003 | Incorporation (19 pages) |