Horsham
West Sussex
RH12 4LJ
Secretary Name | Mr Howard David Tingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Certified Financial Planner |
Correspondence Address | Third Floor 12 East Passage London EC1A 7LP |
Director Name | Mr Howard David Tingley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Certified Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 12 East Passage London EC1A 7LP |
Director Name | Mr Noel Anthony Atkins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Dir Of Sales Healthcare/Hr |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wordsworth Road Worthing West Sussex BN11 3NH |
Director Name | Rev Christopher Paul Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 63 Amberley Road Horsham West Sussex RH12 4LJ |
Secretary Name | Mr James Corbin Penberthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Amberley Road Horsham West Sussex RH12 4LJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,080 |
Gross Profit | £8 |
Net Worth | £326 |
Cash | £91 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 December 2019 | Director's details changed for Mr Howard David Tingley on 10 December 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
5 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
5 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
13 November 2015 | Registered office address changed from Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF to Third Floor 12 East Passage London EC1A 7LP on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF to Third Floor 12 East Passage London EC1A 7LP on 13 November 2015 (1 page) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Termination of appointment of Noel Atkins as a director (1 page) |
31 December 2013 | Termination of appointment of Noel Atkins as a director (1 page) |
31 December 2013 | Annual return made up to 23 December 2013 no member list (3 pages) |
31 December 2013 | Termination of appointment of Noel Atkins as a director (1 page) |
31 December 2013 | Termination of appointment of Noel Atkins as a director (1 page) |
31 December 2013 | Annual return made up to 23 December 2013 no member list (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 December 2012 | Appointment of Mr Howard David Tingley as a director (2 pages) |
29 December 2012 | Appointment of Mr Howard David Tingley as a director (2 pages) |
27 December 2012 | Annual return made up to 23 December 2012 no member list (3 pages) |
27 December 2012 | Annual return made up to 23 December 2012 no member list (3 pages) |
24 December 2012 | Secretary's details changed for Howard Tingley on 1 April 2012 (1 page) |
24 December 2012 | Secretary's details changed for Howard Tingley on 1 April 2012 (1 page) |
24 December 2012 | Secretary's details changed for Howard Tingley on 1 April 2012 (1 page) |
23 December 2012 | Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 23 December 2012 (1 page) |
23 December 2012 | Termination of appointment of Christopher Smith as a director (1 page) |
23 December 2012 | Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 23 December 2012 (1 page) |
23 December 2012 | Termination of appointment of Christopher Smith as a director (1 page) |
24 October 2012 | Registered office address changed from Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 24 October 2012 (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 September 2011 | Annual return made up to 27 September 2011 no member list (5 pages) |
29 September 2011 | Annual return made up to 27 September 2011 no member list (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 November 2010 | Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Reverand Christopher Paul Smith on 1 January 2010 (2 pages) |
5 November 2010 | Annual return made up to 27 September 2010 no member list (5 pages) |
5 November 2010 | Annual return made up to 27 September 2010 no member list (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
23 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 October 2008 | Annual return made up to 27/09/08 (3 pages) |
6 October 2008 | Annual return made up to 27/09/08 (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 October 2007 | Annual return made up to 27/09/07 (2 pages) |
18 October 2007 | Annual return made up to 27/09/07 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Annual return made up to 27/09/06 (4 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Annual return made up to 27/09/06 (4 pages) |
2 January 2007 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
17 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
27 September 2005 | Incorporation (30 pages) |
27 September 2005 | Incorporation (30 pages) |