Dorchester On Thames
Wallingford
Oxon
OX10 7LB
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2004(1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Flat 4 122 Clapham Common North Side London SW4 9SP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
566.8k at £1 | Terbrehop LTD Pension Scheme 100.00% Preference |
---|---|
1 at £1 | Christopher David Bishop 0.00% Ordinary |
1 at £1 | Nicholas John Walters 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£331,178 |
Cash | £5,954 |
Current Liabilities | £724,748 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
25 May 2005 | Delivered on: 27 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 grasmere road sandbanks poole dorset t/no DT288180. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 122 Clapham Common Northside London SW4 9SP to Flat 4 122 Clapham Common North Side London SW4 9SP on 28 February 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
9 July 2014 | Annual return made up to 21 April 2014 Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 April 2014 Statement of capital on 2014-07-09
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
6 September 2013 | Director's details changed for Mr Christopher David Bishop on 21 April 2013 (3 pages) |
6 September 2013 | Director's details changed for Mr Christopher David Bishop on 21 April 2013 (3 pages) |
6 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (14 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Memorandum and Articles of Association (22 pages) |
17 August 2012 | Memorandum and Articles of Association (22 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
22 May 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
21 May 2012 | Resolutions
|
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 21/04/09; full list of members (5 pages) |
25 September 2009 | Return made up to 21/04/09; full list of members (5 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Return made up to 21/04/08; no change of members (4 pages) |
24 February 2009 | Return made up to 21/04/08; no change of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
14 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
14 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members
|
19 June 2006 | Return made up to 21/04/06; full list of members
|
12 August 2005 | Return made up to 21/04/05; full list of members
|
12 August 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (14 pages) |
21 April 2004 | Incorporation (14 pages) |