Oxford
OX4 6LB
Secretary Name | Mrs Glenys Anne Cunnington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mrs Glenys Anne Cunnington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 69 Tiddington Road Stratford-Upon-Avon CV37 7AF |
Telephone | 01789 551645 |
---|---|
Telephone region | Stratford-upon-Avon |
Registered Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Derek Cunnington 50.00% Ordinary |
---|---|
50 at £1 | Glynis Anne Cunnington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,658 |
Cash | £54,075 |
Current Liabilities | £875,039 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
18 June 2013 | Delivered on: 27 June 2013 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 June 2013 | Delivered on: 13 June 2013 Satisfied on: 9 January 2015 Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited Classification: A registered charge Particulars: A legal charge dated 12/06/2013 in respect of penthouse 6, 71-84 wellington court london NW8 9TD. Fully Satisfied |
5 January 2012 | Delivered on: 10 January 2012 Satisfied on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re dekra holdings LTD business premium account, a/no 13591484 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
21 September 2010 | Delivered on: 29 September 2010 Satisfied on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H penthouse 2 1-14 wellington court circus road and penthouses 3 and 4 wellington court st john's wood london. Fully Satisfied |
21 September 2010 | Delivered on: 29 September 2010 Satisfied on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re dekra holdings limited. Business premium account. Account number 53102416. Fully Satisfied |
21 September 2010 | Delivered on: 29 September 2010 Satisfied on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 January 2024 | Total exemption full accounts made up to 29 April 2023 (8 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 December 2022 | Registered office address changed from 69 Tiddington Road Stratford-upon-Avon CV37 7AF England to Eaton House 39-40 Upper Grosvenor Street London W1K2NG on 1 December 2022 (1 page) |
17 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
6 May 2022 | Amended total exemption full accounts made up to 29 April 2021 (8 pages) |
11 April 2022 | Director's details changed for Mrs Glenys Anne Cunnington on 11 April 2022 (2 pages) |
11 April 2022 | Secretary's details changed for Mrs Glenys Anne Cunnington on 11 April 2022 (1 page) |
11 April 2022 | Director's details changed for Mr Derek William Cunnington on 11 April 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 29 April 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 16 August 2021 with no updates (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
18 August 2020 | Director's details changed for Mr Derek William Cunnington on 20 July 2020 (2 pages) |
3 August 2020 | Notification of Glenys Anne Cunnington as a person with significant control on 20 July 2020 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 29 April 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 29 April 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 4 June 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 29 April 2017 (9 pages) |
9 February 2018 | Satisfaction of charge 054401860006 in full (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption small company accounts made up to 29 April 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 April 2015 (8 pages) |
16 July 2016 | Compulsory strike-off action has been suspended (1 page) |
16 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Satisfaction of charge 054401860005 in full (4 pages) |
9 January 2015 | Satisfaction of charge 054401860005 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 June 2013 | Registration of charge 054401860006 (22 pages) |
27 June 2013 | Registration of charge 054401860006 (22 pages) |
13 June 2013 | Registration of charge 054401860005 (30 pages) |
13 June 2013 | Registration of charge 054401860005 (30 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Satisfaction of charge 4 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 4 in full (4 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Appointment of Mrs Glenys Anne Cunnington as a director (2 pages) |
23 November 2012 | Appointment of Mrs Glenys Anne Cunnington as a director (2 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 May 2010 | Director's details changed for Mr Derek William Cunnington on 28 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Mr Derek William Cunnington on 28 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
29 April 2005 | Incorporation (6 pages) |
29 April 2005 | Incorporation (6 pages) |