Anglo Office Park
High Wycombe
HP12 3RH
Secretary Name | Mrs Annick Bayle |
---|---|
Nationality | French |
Status | Current |
Appointed | 17 February 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH |
Director Name | Mrs Annick Bayle |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 250 Kings Road London SW3 5UE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Annick Bayle 50.00% Ordinary |
---|---|
1 at £1 | Guy Bayle 50.00% Ordinary |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
21 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
11 February 2023 | Registered office address changed from Unit 6 Ground Floor Anglo Office Park High Wycombe 250 Kings Road London SW3 5UE HP12 3RH England to 250 Kings Road London SW3 5UE on 11 February 2023 (1 page) |
11 February 2023 | Registered office address changed from Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH England to Unit 6 Ground Floor Anglo Office Park High Wycombe 250 Kings Road London SW3 5UE HP12 3RH on 11 February 2023 (1 page) |
11 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
6 April 2021 | Secretary's details changed for Mrs Annick Bayle on 6 April 2021 (1 page) |
6 April 2021 | Director's details changed for Mrs Annick Bayle on 6 April 2021 (2 pages) |
6 April 2021 | Secretary's details changed for Mrs Annick Bayle on 6 April 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Guy Bayle on 12 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Unit 6 Ground Floor Anglo Office Park High Wycombe HP12 3RH on 11 February 2021 (1 page) |
22 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
26 April 2018 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018 (1 page) |
20 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
25 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Annick Bayle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Annick Bayle on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Guy Bayle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Annick Bayle on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Guy Bayle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Guy Bayle on 1 March 2010 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
21 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
15 March 2006 | Return made up to 11/02/06; full list of members
|
15 March 2006 | Return made up to 11/02/06; full list of members
|
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (11 pages) |
11 February 2005 | Incorporation (11 pages) |