Upminster
Essex
RM14 2TR
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Ms Emma Bassett |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Director Name | Ms Emma Jane Bassett |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2018) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 27 Austin Friars London EC2N 2QP |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | allseasonsagency.co.uk |
---|---|
Telephone | 0121 6630456 |
Telephone region | Birmingham |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Driscoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £15,224 |
Current Liabilities | £86,670 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 October 2018 | Registered office address changed from 27 Austin Friars London EC2N 2QP to 40a Station Road Upminster Essex RM14 2TR on 8 October 2018 (2 pages) |
4 October 2018 | Statement of affairs (10 pages) |
4 October 2018 | Resolutions
|
4 October 2018 | Appointment of a voluntary liquidator (4 pages) |
15 March 2018 | Termination of appointment of Emma Jane Bassett as a director on 15 March 2018 (1 page) |
12 March 2018 | Change of details for Mr Michael Driscoll as a person with significant control on 12 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Appointment of Ms Emma Jane Bassett as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Ms Emma Jane Bassett as a director on 8 June 2017 (2 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 27 Austin Friars London EC2N 2QP on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 27 Austin Friars London EC2N 2QP on 11 September 2014 (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | Termination of appointment of Emma Bassett as a director (1 page) |
4 February 2014 | Termination of appointment of Emma Bassett as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Registered office address changed from 183 Station Lane Hornchurch England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 183 Station Lane Hornchurch England on 14 February 2013 (1 page) |
6 February 2013 | Appointment of Mr Michael Driscoll as a director (2 pages) |
6 February 2013 | Appointment of Mr Michael Driscoll as a director (2 pages) |
6 February 2013 | Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 2 London Wall Buildings City of London London EC2M 5UU England on 6 February 2013 (1 page) |
9 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Ms Emma Bassett on 2 March 2012 (2 pages) |
6 March 2012 | Company name changed hospitality LTD\certificate issued on 06/03/12
|
6 March 2012 | Company name changed hospitality LTD\certificate issued on 06/03/12
|
5 March 2012 | Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Hospitality Limited - 2 London Wall Buildings of City London London EC2M 5UU England on 5 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 March 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
2 March 2012 | Appointment of Ms Emma Bassett as a director (2 pages) |
2 March 2012 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 2 March 2012 (1 page) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
2 March 2012 | Appointment of Ms Emma Bassett as a director (2 pages) |
2 March 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
1 February 2005 | Incorporation (8 pages) |
1 February 2005 | Incorporation (8 pages) |