Luxulyan
Bodmin
Cornwall
PL30 5DU
Secretary Name | Stuart Graham Renvoize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Barn Lower Gurtla Luxulyan Bodmin Cornwall PL30 5DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Diane Elizabeth Renvoize 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hawks road halisham east sussex t/nos esx 76318 and esx 108311. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2019 | Application to strike the company off the register (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
3 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 March 2016 | Termination of appointment of Stuart Graham Renvoize as a secretary on 1 April 2014 (1 page) |
3 March 2016 | Termination of appointment of Stuart Graham Renvoize as a secretary on 1 April 2014 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
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) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Diane Elizabeth Renvoize on 1 October 2009 (2 pages) |
2 February 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 2 February 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Director's change of particulars / diane renvoize / 01/04/2008 (1 page) |
20 April 2009 | Secretary's change of particulars / stuart renvoize / 01/04/2008 (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / stuart renvoize / 01/04/2008 (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / diane renvoize / 01/04/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 02/03/08; no change of members
|
21 April 2008 | Return made up to 02/03/08; no change of members
|
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 June 2007 | Return made up to 02/03/07; no change of members
|
20 June 2007 | Return made up to 02/03/07; no change of members
|
20 April 2007 | Registered office changed on 20/04/07 from: team house 1 st mary's road watford hertfordshire WD18 0EE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: team house 1 st mary's road watford hertfordshire WD18 0EE (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: team house 1 st marys road watford hertfordshire WD18 0EE (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: team house 1 st marys road watford hertfordshire WD18 0EE (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 March 2005 | Incorporation (6 pages) |
2 March 2005 | Incorporation (6 pages) |