Cheltenham
Gloucestershire
GL50 2SX
Wales
Director Name | Mr Ian Mark Hargrove |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 week after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Secretary Name | Mr Ian Mark Hargrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 week after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Director Name | Jason Moss |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 59 Dagnan Road London SW12 9LH |
Secretary Name | Rebecca Kate Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 16 St Katherines Mews Hampton Hargate Peterborough Cambridgeshire PE7 8BA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 4 Floor, 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
900 at $1 | Comtesse Reserve Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,927,534 |
Current Liabilities | £65,345 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 September 2015 | Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 25 February 2013 (1 page) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Location of debenture register (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 1 bickenhall street london W1U 6BN (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members
|
7 May 2004 | Ad 23/04/04--------- us$ si 899@1=899 us$ ic 1/900 (2 pages) |
29 April 2004 | Resolutions
|
26 April 2004 | New secretary appointed;new director appointed (4 pages) |
26 April 2004 | New director appointed (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: kempson house camomile street london EC3A 7AN (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 280 grays inn road london WC1X 8EB (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (16 pages) |