London
WC1R 4HE
Director Name | Ian Robert Fraser |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vincent Court Vincent Avenue Stratford Upon Avon CV37 6LZ |
Secretary Name | Jayne Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Vincent Court Vincent Avenue Stratford Upon Avon Warwickshire CV37 6LZ |
Director Name | Mr Michael David Willmott |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Orchard Rise Henley In Arden B95 5FL |
Registered Address | Hatherley House 15/17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.1 | Ian Robert Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,431 |
Current Liabilities | £755,241 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 1 July 2022 (overdue) |
20 August 2020 | Appointment of Mr Philip Elliot Simons as a director on 19 August 2020 (2 pages) |
---|---|
9 July 2020 | Termination of appointment of Michael David Willmott as a director on 9 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Ian Robert Fraser as a director on 25 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Michael David Willmott as a director on 25 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Ian Robert Fraser on 27 March 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 July 2017 | Director's details changed for Ian Robert Fraser on 31 March 2016 (2 pages) |
18 July 2017 | Notification of Ian Robert Fraser as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Ian Robert Fraser on 31 March 2016 (2 pages) |
18 July 2017 | Notification of Ian Robert Fraser as a person with significant control on 18 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 October 2016 | Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 August 2013 | Termination of appointment of Jayne Taylor as a secretary (1 page) |
5 August 2013 | Termination of appointment of Jayne Taylor as a secretary (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 August 2011 | Annual return made up to 15 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 15 July 2011 (4 pages) |
15 September 2010 | Current accounting period extended from 14 January 2011 to 31 January 2011 (3 pages) |
15 September 2010 | Current accounting period extended from 14 January 2011 to 31 January 2011 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 14 January 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 14 January 2010 (8 pages) |
21 July 2010 | Annual return made up to 15 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 15 July 2010 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 14 January 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 14 January 2009 (5 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 8 wheelrights corner old market nailsworth gloucestershire nailsworth GL6 odu (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 8 wheelrights corner old market nailsworth gloucestershire nailsworth GL6 odu (1 page) |
6 October 2008 | Total exemption small company accounts made up to 14 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 14 January 2008 (5 pages) |
22 August 2008 | Return made up to 15/07/08; no change of members (6 pages) |
22 August 2008 | Return made up to 15/07/08; no change of members (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 14 January 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 14 January 2007 (5 pages) |
5 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
5 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 14 January 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 14 January 2006 (5 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 14 January 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 14 January 2005 (6 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members
|
26 July 2005 | Return made up to 15/07/05; full list of members
|
2 July 2005 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
2 July 2005 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
13 October 2004 | Return made up to 15/07/04; full list of members; amend (6 pages) |
13 October 2004 | Return made up to 15/07/04; full list of members; amend (6 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (4 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (4 pages) |
18 September 2003 | Accounting reference date extended from 31/07/04 to 14/01/05 (1 page) |
18 September 2003 | Accounting reference date extended from 31/07/04 to 14/01/05 (1 page) |
6 August 2003 | Company name changed welcombe property developments l imited\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed welcombe property developments l imited\certificate issued on 06/08/03 (2 pages) |
15 July 2003 | Incorporation (24 pages) |
15 July 2003 | Incorporation (24 pages) |