Little Britain
London
EC1A 7BX
Secretary Name | Mrs Zoe Marianne Needham-Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lamden Way Burghfield Common Reading Berkshire RG7 3LZ |
Director Name | Miss Katharine Helena Needham-Bennett |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(6 years after company formation) |
Appointment Duration | 10 years (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Knowsley Road Battersea London SW11 5BL |
Director Name | Jason Scott Jarrett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 60 Lower Wasing Farm Wasing Lane Aldermaston Reading Berkshire RG7 4LY |
Director Name | Mr Nicholas James Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Horse Farm Burrill Bedale DL8 1RT |
Secretary Name | Christopher Philip Needham-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Risk Manager |
Correspondence Address | Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3RH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 2-3 Hind Court London EC4A 3DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
83 at £1 | Katharine Helena Needham-bennett 83.00% Ordinary |
---|---|
3 at £1 | Zoe Marianne Needham-bennett 3.00% Ordinary |
13 at £1 | Christopher Philip Needham-bennett 13.00% Ordinary |
1 at £1 | Philip Burrows 1.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 September 2017 | Notification of Katharine Helena Needham-Bennett as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 September 2017 | Notification of Katharine Helena Needham-Bennett as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 November 2015 | Secretary's details changed for Mrs Zoe Marianne Needham-Bennett on 6 January 2015 (1 page) |
10 November 2015 | Secretary's details changed for Mrs Zoe Marianne Needham-Bennett on 6 January 2015 (1 page) |
5 October 2015 | Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 October 2013 | Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages) |
1 October 2013 | Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3JE on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3JE on 26 April 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Director appointed katharine helena needham-bennett (1 page) |
4 August 2009 | Director appointed katharine helena needham-bennett (1 page) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 October 2004 | Company name changed needhams jarrett & thomas limite d\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed needhams jarrett & thomas limite d\certificate issued on 20/10/04 (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 09/07/04; full list of members
|
22 July 2004 | Return made up to 09/07/04; full list of members
|
1 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 briar lea road mortimer common reading berkshire RG7 3SA (1 page) |
1 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 briar lea road mortimer common reading berkshire RG7 3SA (1 page) |
14 August 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 August 2003 | Location of register of members (1 page) |
14 August 2003 | Location of register of members (1 page) |
14 August 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 August 2003 | Location of register of directors' interests (1 page) |
14 August 2003 | Location of register of directors' interests (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 22 melton street london NW1 2BW (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 22 melton street london NW1 2BW (1 page) |
16 July 2003 | Resolutions
|
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |