Stoke Poges
Slough
Bucks
SL2 4JQ
Secretary Name | Colette Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockhurst Park Barn Rickmans Lane Stoke Poges Berkshire SL2 4AF |
Secretary Name | Joanne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Charnwood House Farthing Green Lane Stoke Poges Slough Bucks SL2 4JQ |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | David Williams 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
9 May 2005 | Delivered on: 11 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Joanne Williams as a secretary on 28 November 2013 (1 page) |
14 July 2014 | Termination of appointment of Joanne Williams as a secretary on 28 November 2013 (1 page) |
14 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 22 March 2011 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / david williams / 19/09/2007 (1 page) |
6 August 2008 | Secretary's change of particulars / joanne wiley / 19/09/2007 (2 pages) |
6 August 2008 | Director's change of particulars / david williams / 19/09/2007 (1 page) |
6 August 2008 | Secretary's change of particulars / joanne wiley / 19/09/2007 (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: 24-28, st leonards road windsor berks SL2 4AF (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 24-28, st leonards road windsor berks SL2 4AF (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
11 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
11 May 2005 | Particulars of mortgage/charge (6 pages) |
11 May 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Ad 22/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 April 2005 | Ad 22/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 March 2005 | Incorporation (13 pages) |
17 March 2005 | Incorporation (13 pages) |