St. Leonards
Ringwood
Hampshire
BH24 2SE
Secretary Name | Mr Roger Avon |
---|---|
Status | Closed |
Appointed | 19 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 17 Boundary Lane St. Leonards Ringwood Hampshire BH24 2SE |
Director Name | Mr Jacob Avon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2010(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 June 2023) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Director Name | Mrs Kate Mnjepa Oxton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avonox Marketing Ltd, 4 Hazelbank Close Liphook Hampshire GU30 7BY |
Director Name | Lillian Avon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Parkwood Road Bournemouth BH5 2BH |
Director Name | Esnat Avon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Odini House 17 Boundary Lane St. Leonards Ringwood Hampshire BH24 2SE |
Director Name | Mrs Rosalin Ijeoma Kaye |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Charlotte Close Talbot Village Bournemouth Dorset BH12 5HR |
Director Name | Dr Margaret Grace McDermott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vicarage Road Verwood Dorset BH31 6DR |
Director Name | Mrs Rosemary Grace Stanbury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingston Close Abingdon Oxfordshire OX14 1ES |
Director Name | Mr Dominic Thomas Wareham |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 12 Boundary Lane St. Leonards Ringwood Hampshire BH24 2SE |
Director Name | Mrs Kathryn Barron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2010(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Bayham Road Sevenoaks Kent TN13 3XD |
Director Name | Mrs Lisa Mary McDermott |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2010(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Milbury Crescent Southampton SO18 5EH |
Director Name | Rev Gwyneth Owen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2017) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 29 Lacy Drive Wimborne Dorset BH21 1AY |
Director Name | Mr Peter John McAughey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2016(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 June 2017) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Grovetown Barn Yeolmbridge Launceston PL15 8NH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Averillo Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Website | contesacharity.co.uk |
---|
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,872 |
Net Worth | £52,468 |
Cash | £52,918 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Termination of appointment of Dominic Thomas Wareham as a director on 30 June 2020 (1 page) |
21 July 2020 | Cessation of Esnat Avon as a person with significant control on 30 June 2020 (1 page) |
21 July 2020 | Termination of appointment of Esnat Avon as a director on 30 June 2020 (1 page) |
20 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 November 2017 | Appointment of Lillian Avon as a director on 28 October 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Kate Mnjepa Oxton as a director on 1 October 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Kate Mnjepa Oxton as a director on 1 October 2017 (2 pages) |
30 November 2017 | Appointment of Lillian Avon as a director on 28 October 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 June 2017 | Termination of appointment of Kathryn Barron as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Margaret Grace Mcdermott as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Margaret Grace Mcdermott as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter John Mcaughey as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter John Mcaughey as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Gwyneth Owen as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Rosemary Grace Stanbury as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Rosemary Grace Stanbury as a director on 17 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Kathryn Barron as a director on 17 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
25 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 August 2016 | Appointment of Mr Peter John Mcaughey as a director on 6 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Peter John Mcaughey as a director on 6 August 2016 (2 pages) |
30 January 2016 | Annual return made up to 16 December 2015 no member list (10 pages) |
30 January 2016 | Annual return made up to 16 December 2015 no member list (10 pages) |
12 October 2015 | Termination of appointment of Rosalin Ijeoma Kaye as a director on 31 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Lisa Mary Mcdermott as a director on 30 June 2015 (1 page) |
12 October 2015 | Termination of appointment of Lisa Mary Mcdermott as a director on 30 June 2015 (1 page) |
12 October 2015 | Termination of appointment of Rosalin Ijeoma Kaye as a director on 31 August 2015 (1 page) |
15 September 2015 | Full accounts made up to 30 June 2015 (13 pages) |
15 September 2015 | Full accounts made up to 30 June 2015 (13 pages) |
25 August 2015 | Appointment of Mrs Lisa Mary Mcdermott as a director on 11 December 2010 (2 pages) |
25 August 2015 | Appointment of Mr Dominic Thomas Wareham as a director on 12 January 2010 (2 pages) |
25 August 2015 | Appointment of Mrs Lisa Mary Mcdermott as a director on 11 December 2010 (2 pages) |
25 August 2015 | Appointment of Mr Dominic Thomas Wareham as a director on 12 January 2010 (2 pages) |
6 March 2015 | Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages) |
6 March 2015 | Appointment of Mr Jacob Avon as a director on 11 December 2010 (2 pages) |
6 March 2015 | Appointment of Mr Jacob Avon as a director on 11 December 2010 (2 pages) |
6 March 2015 | Annual return made up to 16 December 2014 no member list (10 pages) |
6 March 2015 | Appointment of Mrs Kathryn Barron as a director on 11 December 2010 (2 pages) |
6 March 2015 | Termination of appointment of Rosemary Grace Stanbury as a director on 17 December 2013 (1 page) |
6 March 2015 | Termination of appointment of Rosemary Grace Stanbury as a director on 17 December 2013 (1 page) |
6 March 2015 | Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages) |
6 March 2015 | Appointment of Rev Gwyneth Owen as a director on 9 February 2013 (2 pages) |
6 March 2015 | Annual return made up to 16 December 2014 no member list (10 pages) |
6 March 2015 | Appointment of Mrs Kathryn Barron as a director on 11 December 2010 (2 pages) |
10 September 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 September 2014 | Full accounts made up to 30 June 2014 (12 pages) |
18 December 2013 | Annual return made up to 16 December 2013 no member list (8 pages) |
18 December 2013 | Annual return made up to 16 December 2013 no member list (8 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (8 pages) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (8 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
5 January 2012 | Annual return made up to 16 December 2011 no member list (8 pages) |
5 January 2012 | Annual return made up to 16 December 2011 no member list (8 pages) |
11 January 2011 | Annual return made up to 16 December 2010 no member list (8 pages) |
11 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 16 December 2010 no member list (8 pages) |
10 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page) |
10 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page) |
10 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page) |
10 January 2011 | Director's details changed for Mrs Rosemary Grace Stanbury on 16 December 2010 (1 page) |
11 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
4 January 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
4 January 2010 | Termination of appointment of a director (1 page) |
4 January 2010 | Termination of appointment of a director (1 page) |
4 January 2010 | Annual return made up to 16 December 2009 no member list (4 pages) |
3 January 2010 | Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages) |
3 January 2010 | Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages) |
3 January 2010 | Director's details changed for Dr Margaret Grace Mcdermott on 19 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Dr Margaret Grace Mcdermott on 19 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Rosemary Grace Stanbury on 5 May 2009 (2 pages) |
1 December 2009 | Appointment of Mr Roger Avon as a secretary (1 page) |
1 December 2009 | Appointment of Mr Roger Avon as a secretary (1 page) |
21 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
21 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
6 October 2009 | Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages) |
6 October 2009 | Appointment of Mrs Rosemary Grace Stanbury as a director (2 pages) |
10 August 2009 | Appointment terminated secretary averillo company services LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary averillo company services LIMITED (1 page) |
23 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
9 February 2009 | Annual return made up to 16/12/08 (3 pages) |
9 February 2009 | Annual return made up to 16/12/08 (3 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Annual return made up to 16/12/07 (2 pages) |
14 February 2008 | Annual return made up to 16/12/07 (2 pages) |
14 February 2008 | New director appointed (1 page) |
8 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
6 February 2007 | Annual return made up to 16/12/06 (2 pages) |
6 February 2007 | Annual return made up to 16/12/06 (2 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
6 March 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
13 January 2006 | Annual return made up to 16/12/05 (2 pages) |
13 January 2006 | Annual return made up to 16/12/05 (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (22 pages) |
16 December 2004 | Incorporation (22 pages) |