Hill End
Hatfield
Hertfordshire
AL9 5PQ
Director Name | Viscount Cranborne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Cranborne Wimborne Dorset Bh21 |
Director Name | Lord Robert Michael James Marquess Of Salisbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatfield House Hatfield Park Hatfield Hertfordshire AL9 5NF |
Secretary Name | Miss Sarah Jane Rutt |
---|---|
Status | Closed |
Appointed | 07 December 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Estate Office Hatfield Park Hatfield Hertfordshire AL9 5NQ |
Director Name | Paul Edward Rebeiro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carrs Meadow Escrick Yorkshire YO19 6JZ |
Secretary Name | Mr John Howard Cleeve Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Cranbrook Road Chiswick London W4 2LJ |
Secretary Name | Mrs Jane Carolyn Farrar |
---|---|
Status | Resigned |
Appointed | 31 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | Hatfield Park Estate Office Hatfield Park Hatfield Hertfordshire AL9 5NQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200k at £1 | Cecil Marquess Of Salisbury Robert Michael James & Cecil Charles Edward Vere & Cecil Robert Edward William 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,938 |
Cash | £9,949 |
Current Liabilities | £1,011 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Memorandum and Articles of Association (8 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
2 September 2015 | Resolutions
|
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Appointment of Miss Sarah Jane Rutt as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Jane Farrar as a secretary (1 page) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 February 2012 | Termination of appointment of Paul Rebeiro as a director (1 page) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 April 2011 | Termination of appointment of John Kingsley as a secretary (1 page) |
12 April 2011 | Appointment of Mrs Jane Carolyn Farrar as a secretary (2 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Viscount Cranborne on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Paul Edward Rebeiro on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Lord Robert Michael James Marquess of Salisbury on 15 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
20 February 2007 | Return made up to 30/12/06; full list of members (4 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
1 December 2006 | Ad 25/07/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
1 December 2006 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 February 2006 | Return made up to 30/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
31 January 2005 | Accounting reference date extended from 31/12/05 to 05/04/06 (1 page) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (3 pages) |
30 December 2004 | Incorporation (14 pages) |