Winchester
SO22 6DE
Secretary Name | Alan Stanley Adair |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Playfield Crescent East Dulwich London SE22 8QR |
Director Name | Mr David William Fitzpatrick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Deon Andrew Burgess |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2005) |
Role | Engineer |
Correspondence Address | 39 Leavesden Road Watford Hertfordshire WD24 5EB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 11 Playfield Crescent East Dulwich London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mr Alan Stanley Adair 99.00% Ordinary |
---|---|
1 at £1 | Mr David William Fitzpatrick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £941 |
Cash | £2,762 |
Current Liabilities | £10,302 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 April 2014 | Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Registered office address changed from Flat 9 Alden Court Stanley Road London SW19 8RD United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Flat 9 Alden Court Stanley Road London SW19 8RD United Kingdom on 17 October 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 June 2011 | Registered office address changed from Flat 9 121 Merton Road Wimbledon London SW19 1ED on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Flat 9 121 Merton Road Wimbledon London SW19 1ED on 27 June 2011 (1 page) |
15 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page) |
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 March 2009 | Return made up to 06/10/08; no change of members (10 pages) |
12 March 2009 | Return made up to 06/10/08; no change of members (10 pages) |
12 March 2009 | Director and secretary's change of particulars / alan adair / 06/10/2008 (1 page) |
12 March 2009 | Director and secretary's change of particulars / alan adair / 06/10/2008 (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 96 lowry crescent mitcham surrey CR4 3QT (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 96 lowry crescent mitcham surrey CR4 3QT (1 page) |
18 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
18 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
28 March 2007 | Return made up to 06/10/06; full list of members (7 pages) |
28 March 2007 | Return made up to 06/10/06; full list of members (7 pages) |
14 February 2007 | Return made up to 06/10/05; full list of members (7 pages) |
14 February 2007 | Return made up to 06/10/05; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 10 camborne road london SW18 4BJ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 10 camborne road london SW18 4BJ (1 page) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
11 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Company name changed boldlook LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed boldlook LIMITED\certificate issued on 28/01/04 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
9 January 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |
6 October 2003 | Incorporation (9 pages) |