West Williamston
Kilgetty
Pembrokeshire
SA68 0TA
Wales
Director Name | Mike Fielder |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Rosemary Lane West Williamston Kilgetty Pembrokeshire SA68 0TA Wales |
Director Name | Mr Ian Sharratt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Camberwell New Road London SE5 0RR |
Director Name | Mrs Jane Sharratt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Camberwell New Road London SE5 0RR |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 December 2020) |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mike Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Marina Place Hampton Wick Kingston Upon Thames Surrey KT1 4BH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Bente Fielder 25.00% Ordinary |
---|---|
25 at £1 | Ian Sharratt 25.00% Ordinary |
25 at £1 | Jane Sharratt 25.00% Ordinary |
25 at £1 | Mike Fielder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,013 |
Cash | £14,238 |
Current Liabilities | £84,051 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Director's details changed for Bente Fielder on 25 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mike Fielder on 25 February 2014 (2 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
14 November 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Mike Fielder as a secretary (1 page) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Jane Sharratt on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ian Sharratt on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mike Fielder on 26 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mike Fielder on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Bente Fielder on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bente Fielder on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mike Fielder on 9 February 2010 (1 page) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
31 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
20 March 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 May 2007 | Return made up to 26/02/07; full list of members (3 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
26 April 2005 | Return made up to 26/02/05; full list of members (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (8 pages) |
6 November 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (15 pages) |