6 Arlington Villas
Clifton
Bristol
BS8 2EF
Director Name | Oliver Barrington Yuille |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Queens Mansions 6 Arlington Villas Clifton Bristol BS8 2EF |
Director Name | Dr Christopher Anthony Grainger Stern |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Derek Peter Eldrid Quilter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | The Hackets Hacket Lane Thornbury Bristol BS35 3TY |
Secretary Name | Ms Anna May O'Donnell |
---|---|
Status | Current |
Appointed | 07 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Midhurst Avenue London N10 3EN |
Director Name | Mrs Helen Kathryn Gibbs |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Earles Meadow Horsham RH12 4HR |
Director Name | Mrs Jacqueline Davis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Old Marlyng Mayfield Road Frant Nr Tunbridge Wells Kent TN3 9HS |
Director Name | Janet Louise Agnes Forbes |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 Queens Mansions 6 Arlington Villas Clifton Bristol BS8 2EF |
Director Name | Jeanne White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rylett Crescent Shepherds Bush London W12 9RL |
Director Name | Mr Roderick John Davis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(11 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2014) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Marlyng Mayfield Road Frant Nr Tunbridge Wells Kent TN3 9HS |
Director Name | Mrs Gillian Catherine Lloyd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queens Mansions Arlington Villas Bristol BS8 2EF |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Secretary Name | Stephen Brennan Insurance Broker (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2015) |
Correspondence Address | 97 Lower Redland Road Bristol BS6 6SW |
Registered Address | 6 Midhurst Avenue Midhurst Avenue London N10 3EN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £23 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Memorandum and Articles of Association (15 pages) |
12 December 2016 | Memorandum and Articles of Association (15 pages) |
14 November 2016 | Notice of Restriction on the Company's Articles (2 pages) |
14 November 2016 | Statement of company's objects (2 pages) |
14 November 2016 | Statement of company's objects (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Notice of Restriction on the Company's Articles (2 pages) |
14 November 2016 | Resolutions
|
25 April 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
25 April 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 15 April 2015 no member list (7 pages) |
12 May 2015 | Annual return made up to 15 April 2015 no member list (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 January 2015 | Appointment of Mrs Gillian Catherine Lloyd as a director on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Mrs Gillian Catherine Lloyd as a director on 17 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 6 Arlington Villas Bristol BS8 2EF England to 6 Midhurst Avenue Midhurst Avenue London N10 3EN on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Anna May O'donnell as a secretary on 7 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 6 Arlington Villas Bristol BS8 2EF England to 6 Midhurst Avenue Midhurst Avenue London N10 3EN on 13 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stephen Brennan Insurance Broker as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 97 Lower Redland Road Bristol BS6 6SW to 6 Arlington Villas Bristol BS8 2EF on 5 January 2015 (1 page) |
7 May 2014 | Annual return made up to 15 April 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 15 April 2014 no member list (6 pages) |
2 May 2014 | Termination of appointment of Roderick Davis as a director (1 page) |
2 May 2014 | Termination of appointment of Roderick Davis as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Appointment of Mr Derek Peter Eldrid Quilter as a director (2 pages) |
15 May 2013 | Annual return made up to 15 April 2013 no member list (6 pages) |
15 May 2013 | Termination of appointment of Jacqueline Davis as a director (1 page) |
15 May 2013 | Appointment of Mr Derek Peter Eldrid Quilter as a director (2 pages) |
15 May 2013 | Termination of appointment of Jacqueline Davis as a director (1 page) |
15 May 2013 | Annual return made up to 15 April 2013 no member list (6 pages) |
14 May 2013 | Termination of appointment of Jacqueline Davis as a director (1 page) |
14 May 2013 | Termination of appointment of Jacqueline Davis as a director (1 page) |
29 January 2013 | Appointment of Stephen Brennan Insurance Broker as a secretary (3 pages) |
29 January 2013 | Appointment of Stephen Brennan Insurance Broker as a secretary (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page) |
28 June 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5DS on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page) |
28 June 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5DS on 28 June 2012 (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 May 2011 | Annual return made up to 15 April 2011 no member list (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 no member list (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Oliver Barrington Yuille on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Doctor Christopher Anthony Grainger Stern on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Doctor Christopher Anthony Grainger Stern on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Oliver Barrington Yuille on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Roderick John Davis on 15 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
12 May 2010 | Director's details changed for Mary Julia Weetch on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mary Julia Weetch on 15 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
12 May 2010 | Director's details changed for Mr Roderick John Davis on 15 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Annual return made up to 15/04/09 (3 pages) |
21 April 2009 | Annual return made up to 15/04/09 (3 pages) |
20 April 2009 | Director's change of particulars / oliver uville / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / oliver uville / 20/04/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 January 2009 | Director appointed oliver barrington uville (2 pages) |
16 January 2009 | Director appointed oliver barrington uville (2 pages) |
7 January 2009 | Director's change of particulars / roderick davis / 20/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / jacqueline davis / 20/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / roderick davis / 20/10/2008 (1 page) |
7 January 2009 | Director's change of particulars / jacqueline davis / 20/10/2008 (1 page) |
7 November 2008 | Director appointed doctor christopher anthony grainger stern (2 pages) |
7 November 2008 | Director appointed doctor christopher anthony grainger stern (2 pages) |
28 April 2008 | Annual return made up to 15/04/08 (3 pages) |
28 April 2008 | Annual return made up to 15/04/08 (3 pages) |
5 March 2008 | Appointment terminated director jeanne white (1 page) |
5 March 2008 | Appointment terminated director jeanne white (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Annual return made up to 15/04/07 (2 pages) |
3 May 2007 | Annual return made up to 15/04/07 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 May 2006 | Annual return made up to 15/04/06 (2 pages) |
10 May 2006 | Annual return made up to 15/04/06 (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 April 2005 | Annual return made up to 15/04/05
|
21 April 2005 | Annual return made up to 15/04/05
|
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
5 May 2004 | Annual return made up to 15/04/04 (2 pages) |
5 May 2004 | Annual return made up to 15/04/04 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
15 April 2003 | Incorporation (19 pages) |
15 April 2003 | Incorporation (19 pages) |