Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Secretary Name | Mrs Patricia Louise Henry |
---|---|
Status | Current |
Appointed | 21 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Boyland Road Ballymoney Co Antrim BT53 7HE Northern Ireland |
Director Name | Mrs Sharon Roberta Moore |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Assistant Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 74 Glenleslie Road Clough Ballymena County Antrim BT44 9RH Northern Ireland |
Director Name | Mr Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Steppers Paley Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Mr Peter John Rogers |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fulmans Abbey Spring Lane Beaulieu Brockenhurst Hampshire SO42 7YT |
Director Name | Mrs Irene Jane McCullough |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Secretary Name | Mrs Irene Jane McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2003) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | State Oil LTD 21.14% Ordinary B |
---|---|
76 at £1 | Ian John Cockett & Denton & Co Trustees LTD & Pieris Hajittofi & Julian David Hepworth 16.07% Ordinary B |
74 at £1 | Dytecna LTD 15.64% Ordinary B |
57 at £1 | P. Hajittofi & I. Cockett & J Hepworth Denton Sipp 12.05% Ordinary B |
57 at £1 | Raymond Charles Eyre & St Cross Trustees LTD 12.05% Ordinary B |
57 at £1 | Ross Winefield & Pim Trustees LTD 12.05% Ordinary B |
51 at £1 | Zionstone Limited 10.78% Ordinary B |
1 at £1 | May Dawn Services LTD 0.21% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£18,137 |
Cash | £3,237 |
Current Liabilities | £57,517 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 1 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
---|---|
24 July 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 October 2018 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 16 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
18 July 2014 | Termination of appointment of Irene Jane Mccullough as a director on 29 May 2014 (1 page) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Irene Jane Mccullough as a director on 29 May 2014 (1 page) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 October 2013 | Appointment of Ms Sharon Roberta Moore as a director (2 pages) |
2 October 2013 | Appointment of Ms Sharon Roberta Moore as a director (2 pages) |
21 August 2013 | Termination of appointment of Irene Mccullough as a secretary (1 page) |
21 August 2013 | Termination of appointment of Irene Mccullough as a secretary (1 page) |
21 August 2013 | Appointment of Mrs Patricia Louise Henry as a secretary (2 pages) |
21 August 2013 | Appointment of Mrs Patricia Louise Henry as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Peter Rogers as a director (1 page) |
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 August 2013 | Termination of appointment of Peter Rogers as a director (1 page) |
9 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 October 2009 | Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Ad 21/12/07--------- £ si 51@1=51 £ ic 191/242 (2 pages) |
4 January 2008 | Ad 21/12/07--------- £ si 51@1=51 £ ic 191/242 (2 pages) |
28 September 2007 | Return made up to 08/07/07; no change of members
|
28 September 2007 | Return made up to 08/07/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
4 July 2006 | Ad 21/06/06--------- £ si 74@1=74 £ ic 191/265 (2 pages) |
4 July 2006 | Ad 21/06/06--------- £ si 74@1=74 £ ic 191/265 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 August 2005 | Ad 05/08/05--------- £ si 76@1=76 £ ic 115/191 (2 pages) |
17 August 2005 | Ad 05/08/05--------- £ si 76@1=76 £ ic 115/191 (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
5 May 2005 | Ad 07/04/05--------- £ si 57@1=57 £ ic 58/115 (2 pages) |
5 May 2005 | Ad 07/04/05--------- £ si 57@1=57 £ ic 58/115 (2 pages) |
29 November 2004 | Ad 09/07/04--------- £ si 57@1=57 £ ic 1/58 (2 pages) |
29 November 2004 | Ad 09/07/04--------- £ si 57@1=57 £ ic 1/58 (2 pages) |
10 November 2004 | Accounting reference date shortened from 31/07/04 to 01/07/04 (1 page) |
10 November 2004 | Accounting reference date shortened from 31/07/04 to 01/07/04 (1 page) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
6 July 2004 | £ nc 1000/1001 29/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | £ nc 1000/1001 29/06/04 (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: vine house 11 balfour mews london W1K 2BH (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: vine house 11 balfour mews london W1K 2BH (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: c/0 boodle hatfield 61 brook street london W1K 4BL (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: c/0 boodle hatfield 61 brook street london W1K 4BL (1 page) |
8 September 2003 | Company name changed hbv (weybridge management) limit ed\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed hbv (weybridge management) limit ed\certificate issued on 08/09/03 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Memorandum and Articles of Association (16 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Memorandum and Articles of Association (16 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
6 August 2003 | Company name changed speed 9678 LIMITED\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed speed 9678 LIMITED\certificate issued on 06/08/03 (2 pages) |
8 July 2003 | Incorporation (18 pages) |
8 July 2003 | Incorporation (18 pages) |