Walberswick
Suffolk
IP18 6UA
Director Name | Sophie Mellor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchor Main Street Walberswick Suffolk IP18 6UA |
Secretary Name | Mr Mark Lindsay Dorber |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchor Main Street Walberswick Suffolk IP18 6UA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100.1k at £1 | Mark Dorber 50.00% Ordinary |
---|---|
100.1k at £1 | Sophie Mellor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,503 |
Cash | £6,484 |
Current Liabilities | £190,664 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
4 November 2020 | Delivered on: 5 November 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2020 | Registration of charge 052427400002, created on 4 November 2020 (15 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Registered office address changed from the Anchor Walberswick Suffolk IP18 6UA on 22 November 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 November 2010 | Registered office address changed from the Anchor Walberswick Suffolk IP18 6UA on 22 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mark Lindsay Dorber on 27 September 2010 (2 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Sophie Mellor on 27 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Mark Lindsay Dorber on 27 September 2010 (2 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Sophie Mellor on 27 September 2010 (2 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 June 2009 | Return made up to 27/09/08; full list of members (4 pages) |
11 June 2009 | Return made up to 27/09/08; full list of members (4 pages) |
18 March 2009 | Return made up to 27/09/07; full list of members (4 pages) |
18 March 2009 | Return made up to 27/09/07; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 October 2007 (14 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 October 2007 (14 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 March 2006 | Return made up to 27/09/05; full list of members
|
9 March 2006 | Return made up to 27/09/05; full list of members
|
29 October 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
29 October 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 31 corsham street london N1 6DR (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 31 corsham street london N1 6DR (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
27 September 2004 | Incorporation (18 pages) |
27 September 2004 | Incorporation (18 pages) |