London
N16 6DB
Director Name | Robin Gordon Branston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 13 The Moorings Willow Way Christchurch Dorset BH23 1JJ |
Secretary Name | Mr Alan Edward Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Self Employed Management Consu |
Country of Residence | England |
Correspondence Address | Windsong The Street, Bramley Basingstoke Hampshire RG26 5BP |
Director Name | Jane Louise Desforges |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2006) |
Role | Somerset |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thomson Drive Crewkerne TA18 8AQ |
Secretary Name | Mark Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Holemore Farm Bungalow Combe St. Nicholas Chard Somerset TA20 3AE |
Director Name | Mr Robin Gordon Branston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Edgware Way Edgware HA8 8JS |
Secretary Name | Eileen Patricia Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 2 Blue Bay, Overcliff Drive Bournemouth Dorset BH5 2EL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Initiative Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2015(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Correspondence Address | Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Robin Gordon Branston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
29 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 23 March 2023 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 March 2021 | Change of details for Mr Israel Moskowitz as a person with significant control on 25 January 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Israel Moskovitz on 25 January 2021 (2 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Termination of appointment of Initiative Property Management as a secretary on 31 March 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to 88 Edgware Way Edgware HA8 8JS on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Israel Moskovitz as a director on 31 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to 88 Edgware Way Edgware HA8 8JS on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Robin Gordon Branston as a director on 31 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Robin Gordon Branston as a director on 31 March 2016 (1 page) |
2 June 2016 | Appointment of Mr Israel Moskovitz as a director on 31 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Initiative Property Management as a secretary on 31 March 2016 (1 page) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Registered office address changed from 4 Beer Road Seaton Devon EX12 2PA to C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 4 Beer Road Seaton Devon EX12 2PA to C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Initiative Property Management as a secretary on 25 March 2015 (2 pages) |
17 July 2015 | Appointment of Initiative Property Management as a secretary on 25 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages) |
6 May 2014 | Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD on 30 August 2012 (1 page) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Eileen Branston as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Eileen Branston as a secretary (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
20 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (12 pages) |
10 March 2005 | Incorporation (12 pages) |