Lychpit
Basingstoke
RG24 8YX
Secretary Name | Samantha Claire Willoughby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 8 The Topiary Lychpit Basingstoke RG24 8YX |
Director Name | Mr Alan Pedley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Railway Engineer |
Country of Residence | England |
Correspondence Address | 23 Columbine Way Ravenwood Bold St Helens Merseyside WA9 4ZD |
Director Name | Mrs Maria Pedley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 23 Columbine Way Ravenwood, Bold St Helens Merseyside WA9 4ZD |
Director Name | Rowland George Robin Willoughby |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Bramley Green Tadley Hampshire RG26 5AJ |
Secretary Name | Mrs Samantha Claire Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Bramley Green Tadley Hampshire RG26 5AJ |
Secretary Name | Rowland George Robin Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Bramley Green Tadley Hampshire RG26 5AJ |
Director Name | Mrs Suzanne Margaret Borrell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 May 2022) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 18 Garden Close Shoreham-By-Sea BN43 6BR |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Offhame East Sussex BN7 3QB |
Director Name | Mrs Deborah Anne Bird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2019) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Oakleigh Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TJ |
Director Name | Mr Michael Kenneth Roger Peacock |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise@Lincoln Rope Walk Lincoln LN6 7DQ |
Director Name | Mr Toby Roger Stephenson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise@Lincoln Rope Walk Lincoln LN6 7DQ |
Website | whatson4.com |
---|---|
Telephone | 01256 883424 |
Telephone region | Basingstoke |
Registered Address | International House Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £649 |
Cash | £4,265 |
Current Liabilities | £41,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 May 2020 | Termination of appointment of Michael Patrick Dodd as a director on 29 May 2020 (1 page) |
10 February 2020 | Change of details for Mrs Samantha Claire Willoughby as a person with significant control on 30 March 2018 (2 pages) |
10 February 2020 | Director's details changed for Mrs Samantha Claire Willoughby on 8 February 2018 (2 pages) |
10 February 2020 | Secretary's details changed for Samantha Claire Willoughby on 31 March 2018 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Deborah Anne Bird as a director on 2 December 2019 (1 page) |
28 August 2019 | Cessation of Suzanne Margaret Borrell as a person with significant control on 1 April 2019 (1 page) |
28 August 2019 | Cessation of Michael Patrick Dodd as a person with significant control on 1 April 2019 (1 page) |
28 August 2019 | Cessation of Deborah Anne Bird as a person with significant control on 1 April 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
16 February 2018 | Secretary's details changed for Samantha Claire Willoughby on 25 January 2018 (1 page) |
16 February 2018 | Director's details changed for Mrs Samantha Claire Willoughby on 25 January 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 March 2017 | Appointment of Mr Toby Roger Stephenson as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Toby Roger Stephenson as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Michael Kenneth Roger Peacock as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Michael Kenneth Roger Peacock as a director on 24 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
5 February 2016 | Appointment of Mrs Deborah Anne Bird as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Deborah Anne Bird as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Rowland George Robin Willoughby as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Rowland George Robin Willoughby as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Rowland George Robin Willoughby as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Rowland George Robin Willoughby as a secretary on 1 February 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for Mrs Suzanne Margaret Borrell on 1 November 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 September 2014 | Appointment of Michael Dodd as a director on 5 August 2014 (3 pages) |
22 September 2014 | Appointment of Michael Dodd as a director on 5 August 2014 (3 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 September 2014 | Appointment of Michael Dodd as a director on 5 August 2014 (3 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Samantha Claire Willoughby as a secretary (3 pages) |
9 January 2013 | Appointment of Samantha Claire Willoughby as a secretary (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Rowland Willoughby on 9 February 2012 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Appointment of Mrs Suzanne Margaret Borrell as a director (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of Mrs Suzanne Margaret Borrell as a director (3 pages) |
28 February 2011 | Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Samantha Willoughby on 7 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Rowland Willoughby on 7 February 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from white cottage, bramley green tadley hampshire RG25 5AJ (1 page) |
22 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from white cottage, bramley green tadley hampshire RG25 5AJ (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary samantha willoughby (1 page) |
18 March 2008 | Secretary appointed rowland george robin willoughby (2 pages) |
18 March 2008 | Appointment terminated director maria pedley (1 page) |
18 March 2008 | Appointment terminated director alan pedley (1 page) |
18 March 2008 | Appointment terminated director maria pedley (1 page) |
18 March 2008 | Appointment terminated secretary samantha willoughby (1 page) |
18 March 2008 | Secretary appointed rowland george robin willoughby (2 pages) |
18 March 2008 | Appointment terminated director alan pedley (1 page) |
3 March 2008 | Prev ext from 06/02/2008 to 31/03/2008 (1 page) |
3 March 2008 | Prev ext from 06/02/2008 to 31/03/2008 (1 page) |
19 February 2008 | Total exemption full accounts made up to 6 February 2007 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 6 February 2007 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 6 February 2007 (11 pages) |
20 November 2007 | Accounting reference date shortened from 28/02/07 to 06/02/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/07 to 06/02/07 (1 page) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |