Mardy
Abergavenny
Monmouthshire
NP7 6LH
Wales
Director Name | Louise Mary Rees |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 14 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | Heathfield Poplars Road Mardy Abergavenny Monmouthshire NP7 6LH Wales |
Secretary Name | Louise Mary Rees |
---|---|
Nationality | British,Irish |
Status | Current |
Appointed | 14 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Poplars Road Mardy Abergavenny Monmouthshire NP7 6LH Wales |
Director Name | David Arthur Vere Alberto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 47 The Avenue Sunbury-On-Thames TW15 5HY |
Secretary Name | David Arthur Vere Alberto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 47 The Avenue Sunbury-On-Thames TW15 5HY |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.greenlanesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0086717 |
Telephone region | Freephone |
Registered Address | C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Timothy Raymond Rees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,372 |
Cash | £17,716 |
Current Liabilities | £181,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
30 November 2020 | Secretary's details changed for Louise Mary Rees on 14 February 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Timothy Raymond Rees on 14 February 2020 (2 pages) |
30 November 2020 | Director's details changed for Louise Mary Rees on 14 February 2020 (2 pages) |
30 November 2020 | Change of details for Mr Timothy Raymond Rees as a person with significant control on 14 February 2020 (2 pages) |
30 June 2020 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 November 2018 | Registered office address changed from Challoner House 19 Clerkenwell Close Clerkenwell London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Louise Mary Rees on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Louise Mary Rees on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Timothy Raymond Rees on 14 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Timothy Raymond Rees on 14 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 hammersmith grove london W6 0NB (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 hammersmith grove london W6 0NB (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
9 January 2007 | Company name changed avanta communications LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed avanta communications LIMITED\certificate issued on 09/01/07 (2 pages) |
7 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page) |
18 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
15 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | New director appointed (4 pages) |
27 March 2004 | New director appointed (4 pages) |
19 January 2004 | Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 2004 | Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2003 | Company name changed charco 1061 LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed charco 1061 LIMITED\certificate issued on 20/05/03 (2 pages) |
14 March 2003 | Incorporation (20 pages) |
14 March 2003 | Incorporation (20 pages) |