Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary Name | Mr Allan Ramsay Biggar |
---|---|
Status | Current |
Appointed | 18 August 2011(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL |
Secretary Name | Mrs Bridget Susan Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL |
Secretary Name | Andrew Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | 25 Cricketfield Road London E5 8NR |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £3,205,850 |
Gross Profit | £1,222,514 |
Net Worth | £811,447 |
Cash | £11,577 |
Current Liabilities | £1,229,851 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 5 September 2016 (overdue) |
---|
3 October 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (19 pages) |
---|---|
17 October 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (16 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (14 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 26 July 2015 (14 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (13 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 26 July 2014 (13 pages) |
20 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (12 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 26 July 2013 (12 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2011 | Appointment of Mr Allan Ramsay Biggar as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Andrew Wigley as a secretary (1 page) |
25 August 2011 | Termination of appointment of Andrew Wigley as a secretary (1 page) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Appointment of Andrew Wigley as a secretary (3 pages) |
27 May 2010 | Termination of appointment of Bridget Biggar as a secretary (2 pages) |
17 February 2010 | Registered office address changed from Elliotts Shah 2Nd Floor, Kings House 5-11 Westbourne Grove London W2 4UA on 17 February 2010 (1 page) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 December 2008 | Return made up to 22/08/08; full list of members (5 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: bluebell house, newlands drive maidenhead berkshire SL6 4LL (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 November 2006 | Return made up to 22/08/06; full list of members (6 pages) |
3 November 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Incorporation (13 pages) |