High Street Medstead
Alton
Hampshire
GU34 5LN
Secretary Name | Kervin Nicholas Maconochie Labrosse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins High Street Medstead Alton Hampshire GU34 5LN |
Director Name | Wendy Maconochie Labrosse |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins High Street Medstead Alton Hampshire GU34 5LN |
Secretary Name | Marion Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | The Old Infant School Font Hill Newick East Sussex BN8 4RT |
Director Name | CDJ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | JVR Jerrom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Website | www.comm-spec.com |
---|---|
Telephone | 01256 766600 |
Telephone region | Basingstoke |
Registered Address | 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Kervin Nicholas Maconochie-labrosse 50.00% Ordinary |
---|---|
1 at £1 | Wendy Maconochie-labrosse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879,192 |
Cash | £10,541 |
Current Liabilities | £2,250,913 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2011 | Delivered on: 19 February 2011 Persons entitled: Qib (UK) PLC Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges all of its present and future. Right, title and interest in the assets which are at any time or in which from time to time it has an interest see image for full details. Outstanding |
---|---|
15 June 2007 | Delivered on: 19 June 2007 Satisfied on: 20 April 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 2007 | Delivered on: 19 June 2007 Satisfied on: 20 April 2011 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts. Fully Satisfied |
5 July 2004 | Delivered on: 20 July 2004 Satisfied on: 7 September 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2017 | Administrator's progress report (17 pages) |
---|---|
19 May 2017 | Administrator's progress report (20 pages) |
5 January 2017 | Notice of deemed approval of proposals (1 page) |
14 December 2016 | Statement of administrator's proposal (32 pages) |
28 October 2016 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to 60 Goswell Road London EC1M 7AD on 28 October 2016 (2 pages) |
26 October 2016 | Appointment of an administrator (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Termination of appointment of Wendy Maconochie Labrosse as a director on 1 March 2016 (1 page) |
20 January 2016 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 20 January 2016 (2 pages) |
10 January 2016 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 14a Albany Road Weymouth Dorset DT4 9th on 10 January 2016 (1 page) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 April 2014 | Accounts for a small company made up to 31 March 2013 (10 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Director's details changed for Wendy Maconochie Labrosse on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Kervin Nicholas Maconochie Labrosse on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Kervin Nicholas Maconochie Labrosse on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Maconochie Labrosse on 1 January 2010 (2 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 24/03/08; full list of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 4 high street alton hampshire GU34 1BU (1 page) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
25 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 November 2004 | Secretary resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page) |
20 July 2004 | Particulars of mortgage/charge (11 pages) |
12 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: effra house 34 high street ewell KT17 1RW (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
24 March 2003 | Incorporation (14 pages) |