Guildford
Surrey
GU1 2QL
Secretary Name | Mrs Linda Hill |
---|---|
Status | Current |
Appointed | 15 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 73 High Path Road Guildford Surrey GU1 2QL |
Director Name | Mrs Linda Hill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(7 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Path Road Guildford Surrey GU1 2QL |
Director Name | Kenneth Macaskill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Failte Cruivend Beauly Inverness-Shire IV4 7BE Scotland |
Secretary Name | Natalia Macaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Failte Cruivend Beauly Inverness-Shire IV4 7BE Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 01372 451234 |
---|---|
Telephone region | Esher |
Registered Address | 46 Bookham Industrial Estate Chruch Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Hill 50.00% Ordinary |
---|---|
50 at £1 | Linda Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,826 |
Cash | £283,485 |
Current Liabilities | £176,093 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
6 October 2021 | Delivered on: 6 October 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
6 July 2023 | Change of details for Mrs Linda Hill as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr James Hill on 6 July 2023 (2 pages) |
6 July 2023 | Secretary's details changed for Mrs Linda Hill on 6 July 2023 (1 page) |
6 July 2023 | Change of details for Mr James Hill as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mrs Linda Hill on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mrs Linda Hill on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr James Hill on 6 July 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 October 2021 | Registration of charge 050079380001, created on 6 October 2021 (22 pages) |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
17 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-02-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-19
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 January 2014 | Registered office address changed from 247D Elgin Crescent London Heathrow Airport Hounslow Middlesex TW6 2RX England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 247D Elgin Crescent London Heathrow Airport Hounslow Middlesex TW6 2RX England on 16 January 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mrs Linda Hill as a director (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Appointment of Mrs Linda Hill as a director (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Appointment of Mrs Linda Hill as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Natalia Macaskill as a secretary (1 page) |
23 August 2010 | Termination of appointment of Kenneth Macaskill as a director (1 page) |
23 August 2010 | Termination of appointment of Natalia Macaskill as a secretary (1 page) |
23 August 2010 | Termination of appointment of Kenneth Macaskill as a director (1 page) |
23 August 2010 | Appointment of Mrs Linda Hill as a secretary (2 pages) |
11 August 2010 | Appointment of a director (2 pages) |
11 August 2010 | Appointment of a director (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Appointment of Mr James Hill as a director (2 pages) |
8 June 2010 | Appointment of Mr James Hill as a director (2 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from 61 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WA3 3EE on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 61 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WA3 3EE on 14 October 2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
27 May 2008 | Secretary's change of particulars / natalia macaskill / 23/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / natalia macaskill / 23/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / kenneth macaskill / 23/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / kenneth macaskill / 23/05/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 March 2008 | Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
18 March 2008 | Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
9 February 2005 | Return made up to 06/01/05; full list of members
|
9 February 2005 | Return made up to 06/01/05; full list of members
|
29 October 2004 | Registered office changed on 29/10/04 from: 51 amersham house chenies way watford WD1 8UP (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 51 amersham house chenies way watford WD1 8UP (1 page) |
21 January 2004 | Company name changed instacraft LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed instacraft LIMITED\certificate issued on 21/01/04 (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |