Stratfield Saye
Reading
RG7 2DX
Secretary Name | Deborah Diana Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Parsons Farm Green Lane Stratfield Saye Reading RG7 2DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bevan-ecl.co.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Andrew Maurice Bevan 60.00% Ordinary |
---|---|
40 at £1 | Deborah Diana Bevan 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,200 |
Net Worth | £274,943 |
Cash | £288,881 |
Current Liabilities | £21,140 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (9 pages) |
---|---|
13 April 2016 | Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 April 2016 (2 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Deborah Diana Bevan on 1 November 2009 (1 page) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Deborah Diana Bevan on 1 November 2009 (1 page) |
10 June 2010 | Director's details changed for Andrew Maurice Bevan on 1 November 2009 (2 pages) |
10 June 2010 | Director's details changed for Andrew Maurice Bevan on 1 November 2009 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from prince regent house 108 london street reading berkshire RG1 4SJ (1 page) |
18 June 2008 | Location of debenture register (1 page) |
12 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (17 pages) |