Alcester
West Midlands
B49 6PU
Director Name | Mrs Tamara Lohan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Wellesley Road Chiswick London W4 3AP |
Director Name | Heather Heber-Percy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 280 Cooden Drive Bexhill-On-Sea East Sussex TN39 3AB |
Secretary Name | Mrs Tamara Lohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Wellesley Road Chiswick London W4 3AP |
Director Name | Zara Ana Heber-Percy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 December 2017) |
Role | Personal Search Agent |
Country of Residence | England |
Correspondence Address | 280 Cooden Drive Bexhill-On-Sea East Sussex TN39 3AB |
Secretary Name | Mrs Stephanie Jane Parker |
---|---|
Status | Resigned |
Appointed | 11 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.countyregister.co.uk |
---|
Registered Address | 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,710 |
Cash | £11,631 |
Current Liabilities | £29,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
11 October 2023 | Termination of appointment of Andrew Moore as a director on 11 October 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Mr Andrew Moore as a director on 28 September 2023 (2 pages) |
16 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Michael Anthony Parker on 24 January 2020 (2 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 October 2019 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 35 Berkeley Square London W1J 5BF on 4 October 2019 (1 page) |
26 September 2019 | Termination of appointment of Stephanie Jane Parker as a secretary on 26 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
21 February 2019 | Registered office address changed from 8 Arrow Court Alcester B49 6PU England to Berkeley Square House Berkeley Square London W1J 6BD on 21 February 2019 (1 page) |
20 February 2019 | Appointment of Mrs Stephanie Jane Parker as a secretary on 11 February 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Registered office address changed from 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB England to 8 Arrow Court Alcester B49 6PU on 17 October 2018 (1 page) |
17 October 2018 | Notification of Michael Anthony Parker as a person with significant control on 8 October 2018 (2 pages) |
17 October 2018 | Cessation of Heather Heber-Percy as a person with significant control on 8 October 2018 (1 page) |
17 October 2018 | Cessation of Zara Ana Heber-Percy as a person with significant control on 8 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Michael Anthony Parker as a director on 8 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Heather Heber-Percy as a director on 8 October 2018 (1 page) |
21 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Termination of appointment of Zara Ana Heber-Percy as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Zara Ana Heber-Percy as a director on 8 December 2017 (1 page) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Director's details changed for Zara Ana Heber-Percy on 29 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Zara Ana Heber-Percy on 29 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Heather Heber-Percy on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Heather Heber-Percy on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 March 2016 | Registered office address changed from 5a South Side Penton Park Chertsey Surrey KT16 8PZ England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 5a South Side Penton Park Chertsey Surrey KT16 8PZ England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 11 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Registered office address changed from 188-192 Sutton Court Road London W4 3HR to 5a South Side Penton Park Chertsey Surrey KT16 8PZ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 188-192 Sutton Court Road London W4 3HR to 5a South Side Penton Park Chertsey Surrey KT16 8PZ on 13 August 2015 (1 page) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Tamara Lohan as a director (1 page) |
3 January 2013 | Termination of appointment of Tamara Lohan as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages) |
20 May 2011 | Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Zara Ana Heber-Percy on 6 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Tamara Lohan as a secretary (1 page) |
20 May 2011 | Termination of appointment of Tamara Lohan as a secretary (1 page) |
4 May 2011 | Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 4 May 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 May 2010 | Director's details changed for Tamara Lohan on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Tamara Lohan on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Zara Ana Heber-Percy on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Tamara Lohan on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Heather Heber-Percy on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Director's change of particulars / zara heber percy / 02/05/2008 (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / zara heber percy / 02/05/2008 (2 pages) |
1 May 2009 | Director's change of particulars / heather heber percy / 02/05/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / tamara heber percy / 02/05/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / tamara heber percy / 02/05/2008 (1 page) |
1 May 2009 | Director's change of particulars / heather heber percy / 02/05/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members
|
24 May 2005 | Return made up to 01/05/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
8 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages) |
14 May 2003 | Director resigned (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 May 2003 | Director resigned (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 May 2003 | Secretary resigned (2 pages) |
14 May 2003 | Secretary resigned (2 pages) |
1 May 2003 | Incorporation (14 pages) |
1 May 2003 | Incorporation (14 pages) |