Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Director Name | Mr Kurt Manders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Kurt Manders |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kyloe Penlan Hall Lane Fordham Colchester Essex CO6 3LP |
Director Name | Mr Michael John Manders |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goose Acre Alphamstone Road Lamarsh Bures Suffolk CO8 5ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,500 |
Cash | £356,485 |
Current Liabilities | £1,266,150 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
23 May 2022 | Termination of appointment of Michael John Manders as a director on 20 May 2022 (1 page) |
23 May 2022 | Appointment of Mr Kurt Manders as a director on 20 May 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
6 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 October 2012 | Appointment of Mr Michael John Manders as a director (2 pages) |
29 October 2012 | Termination of appointment of Kurt Manders as a director (1 page) |
29 October 2012 | Termination of appointment of Kurt Manders as a director (1 page) |
29 October 2012 | Appointment of Mr Michael John Manders as a director (2 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (10 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 2005 | Incorporation (19 pages) |
20 October 2005 | Incorporation (19 pages) |