Bournemouth
BH2 5PS
Secretary Name | Mrs Carol Hammond |
---|---|
Status | Current |
Appointed | 30 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | Mr David Francis Hastings |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legion House 75 Lower Road Kenley CR8 5NH |
Director Name | Miss Tanya Claire Hastings |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Legion House Lower Road Kenley CR8 5NH |
Director Name | Mrs Susan Maria Hastings |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 4 Station Road North Merstham RH1 3DA |
Secretary Name | Mr David Francis Hastings |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | Mrs Carol Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2018) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Boyd Close Kingston Upon Thames Surrey KT2 7RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Legion House 75 Lower Road Kenley CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
8 December 2020 | Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 1 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 17 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mrs Tanya Claire Wolfe on 26 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 1 November 2020 (2 pages) |
1 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 October 2019 | Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr David Francis Hastings as a director on 1 October 2019 (2 pages) |
4 October 2019 | Appointment of Mrs Tanya Claire Wolfe as a director on 1 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from 15 Boyd Close Kingtson-upon-Thames Surrey KT2 7RL to 8 Poole Hill Bournemouth BH2 5PS on 3 October 2019 (1 page) |
3 October 2019 | Termination of appointment of David Francis Hastings as a secretary on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mrs Carol Hammond as a secretary on 30 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 26 September 2019 (2 pages) |
24 September 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
9 August 2019 | Notification of Ownlife Limited as a person with significant control on 1 January 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 August 2019 | Cessation of David Francis Hastings as a person with significant control on 1 July 2019 (1 page) |
7 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 April 2019 | Appointment of Mr Aston Wilberforce Smith as a director on 1 August 2018 (2 pages) |
7 April 2019 | Termination of appointment of Carol Hammond as a director on 1 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 November 2009 | Appointment of Mrs Carol Hammond as a director (2 pages) |
24 November 2009 | Appointment of Mrs Carol Hammond as a director (2 pages) |
20 August 2009 | Appointment terminated director susan hastings (1 page) |
20 August 2009 | Appointment terminated director susan hastings (1 page) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 benellen towers 9 benellen avenue bournemouth dorset BH4 9LT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 benellen towers 9 benellen avenue bournemouth dorset BH4 9LT (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members
|
1 September 2006 | Return made up to 28/07/06; full list of members
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (17 pages) |
28 July 2005 | Incorporation (17 pages) |