Botley
Southampton
SO32 2DH
Director Name | Phillip Edward Goodacre |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipits Chapel Lane Curdridge Southampton SO32 2BB |
Director Name | Sarah Jane Weeks |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vikings Close Viking Close Fareham Hampshire PO14 3RP |
Secretary Name | Mr John Edward Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipits Chapel Lane, Curdridge Southampton SO32 2BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Mr Philip Edward Goodacre 33.33% Ordinary |
---|---|
10 at £1 | Mrs Sarah Jane Weeks 33.33% Ordinary |
10 at £1 | Ms Amanda Goodacre 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £30 |
Current Liabilities | £56,897 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
28 March 2019 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page) |
25 October 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 25 October 2018 (1 page) |
25 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Termination of appointment of John Edward Goodacre as a secretary on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of John Edward Goodacre as a secretary on 27 October 2015 (1 page) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Phillip Edward Goodacre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Amanda Louise Goodacre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Phillip Edward Goodacre on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Sarah Jane Weeks on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Amanda Louise Goodacre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Sarah Jane Weeks on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page) |
10 November 2009 | Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 January 2008 | Return made up to 07/10/07; full list of members (3 pages) |
3 January 2008 | Return made up to 07/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 October 2004 | Ad 07/10/03--------- £ si 29@1 (2 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2004 | Ad 07/10/03--------- £ si 29@1 (2 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
7 October 2003 | Incorporation (16 pages) |
7 October 2003 | Incorporation (16 pages) |