Fowlmere
Royston
Hertfordshire
SG8 7SR
Director Name | Roger James Beaumont |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meldreth Court 120 High Street Meldreth Royston Hertfordshire SG8 6LB |
Secretary Name | Paul Jason Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chequers Fowlmere Royston Hertfordshire SG8 7SR |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden CB10 2EF |
Registered Address | 105/111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£359,552 |
Cash | £4,310 |
Current Liabilities | £735,420 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 25 May 2017 (overdue) |
---|
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
---|---|
29 February 2012 | Statement of affairs with form 4.19 (10 pages) |
29 February 2012 | Resolutions
|
1 February 2012 | Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN United Kingdom on 1 February 2012 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Registered office address changed from 78-84 Colmore Row Birmingham West Midlands B3 2AB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 78-84 Colmore Row Birmingham West Midlands B3 2AB on 9 September 2010 (1 page) |
25 May 2010 | Director's details changed for Paul Jason Beaumont on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Roger James Beaumont on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Roger James Beaumont on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Paul Jason Beaumont on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (10 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Return made up to 13/07/07; full list of members
|
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1ST floor 54 hagley road edgbaston birmingham west midlands B16 8PE (1 page) |
30 October 2004 | New secretary appointed;new director appointed (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
30 October 2004 | Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
5 October 2004 | Company name changed m&r 960 LIMITED\certificate issued on 05/10/04 (2 pages) |
13 July 2004 | Incorporation (18 pages) |