5 -7 Wycombe Road
Prestwood
Buckinghamshire
HP16 0NZ
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Anthony James Patrick Conroy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Peterley House Heath End Road, Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Director Name | Peter John White |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Richard Patrick Martin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Retired |
Correspondence Address | Flat 3 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ |
Secretary Name | Susan Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Customer Care Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Idaho Court 5 -7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ |
Director Name | Mrs Niomi Diana Choppen Harborne |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2013) |
Role | Facilities Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Idaho Court Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0NZ |
Secretary Name | Mrs Niomi Diana Choppen Harborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2013) |
Role | Facilities Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Idaho Court Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0NZ |
Director Name | Mr Stuart William Ray |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Idaho Court 5/7 Wycombe Road Prestwood Great Missenden Bucks HP16 0NZ |
Secretary Name | Mr Stuart William Ray |
---|---|
Status | Resigned |
Appointed | 11 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Flat 1 Idaho Court 5/7 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0NZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,360 |
Net Worth | £651 |
Cash | £1,211 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
16 October 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
31 October 2022 | Secretary's details changed for Jennings & Barrett on 31 October 2022 (1 page) |
31 October 2022 | Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page) |
31 October 2022 | Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
31 March 2021 | Termination of appointment of Stuart William Ray as a director on 31 March 2021 (1 page) |
19 November 2020 | Registered office address changed from 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Jennings & Barrett as a secretary on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Stuart William Ray as a secretary on 19 November 2020 (1 page) |
8 September 2020 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ on 8 September 2020 (1 page) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 August 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 November 2015 | Registered office address changed from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015 (1 page) |
22 June 2015 | Annual return made up to 16 June 2015 no member list (4 pages) |
22 June 2015 | Annual return made up to 16 June 2015 no member list (4 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
19 June 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
10 January 2014 | Registered office address changed from 6 Idaho Court 5-7 Wycombe Road Prestwood Great Missenden Buckinghamshire England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 6 Idaho Court 5-7 Wycombe Road Prestwood Great Missenden Buckinghamshire England on 10 January 2014 (1 page) |
19 November 2013 | Appointment of Mr Stuart William Ray as a secretary (2 pages) |
19 November 2013 | Appointment of Mr Stuart William Ray as a director (2 pages) |
19 November 2013 | Appointment of Mr Stuart William Ray as a secretary (2 pages) |
19 November 2013 | Appointment of Mr Stuart William Ray as a director (2 pages) |
13 November 2013 | Registered office address changed from 4 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 4 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 13 November 2013 (1 page) |
12 November 2013 | Termination of appointment of Niomi Harborne as a director (1 page) |
12 November 2013 | Termination of appointment of Niomi Harborne as a secretary (1 page) |
12 November 2013 | Termination of appointment of Niomi Harborne as a director (1 page) |
12 November 2013 | Termination of appointment of Niomi Harborne as a secretary (1 page) |
18 June 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Secretary's details changed for Miss Niomi Diana Choppen on 19 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for Miss Niomi Diana Choppen on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Miss Niomi Diana Choppen on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Miss Niomi Diana Choppen on 19 March 2012 (2 pages) |
16 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Director's details changed for Miss Niomi Diana Choppen on 16 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Susan Hayward on 16 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Susan Hayward on 16 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
21 June 2010 | Director's details changed for Miss Niomi Diana Choppen on 16 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Annual return made up to 16/06/09 (2 pages) |
17 June 2009 | Annual return made up to 16/06/09 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
4 February 2009 | Annual return made up to 16/06/08 (2 pages) |
4 February 2009 | Annual return made up to 16/06/08 (2 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 6 idaho court 5-7 wycombe road prestwood buckinghamshire HP16 0NZ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 6 idaho court 5-7 wycombe road prestwood buckinghamshire HP16 0NZ (1 page) |
20 January 2009 | Secretary appointed miss niomi diana choppen (1 page) |
20 January 2009 | Director appointed miss niomi diana choppen (1 page) |
20 January 2009 | Secretary appointed miss niomi diana choppen (1 page) |
20 January 2009 | Director appointed miss niomi diana choppen (1 page) |
20 January 2009 | Appointment terminated director richard martin (1 page) |
20 January 2009 | Appointment terminated secretary susan hayward (1 page) |
20 January 2009 | Appointment terminated secretary susan hayward (1 page) |
20 January 2009 | Appointment terminated director richard martin (1 page) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 June 2007 | Annual return made up to 16/06/07 (2 pages) |
26 June 2007 | Annual return made up to 16/06/07 (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
13 July 2006 | Annual return made up to 16/06/06 (5 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Annual return made up to 16/06/06 (5 pages) |
13 July 2006 | Director resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New secretary appointed;new director appointed (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR (1 page) |
20 July 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (15 pages) |
16 June 2005 | Incorporation (15 pages) |