Henfield Road Albourne
Hassocks
West Sussex
BN6 9JJ
Director Name | Mr James Hamilton Brook |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 day after company formation) |
Appointment Duration | 12 years (resigned 20 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Currie Hill Close Wimbledon London SW19 7DX |
Secretary Name | Angela Lynn Brook |
---|---|
Nationality | South African Britis |
Status | Resigned |
Appointed | 03 March 2006(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2006) |
Role | HR Manager |
Correspondence Address | 9 Crofton Avenue Walton On Thames Surrey KT12 3DB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 2013) |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Website | www.strengthspartnership.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89440289 |
Telephone region | London |
Registered Address | Unit 103 Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £148,026 |
Cash | £74,225 |
Current Liabilities | £150,503 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
10 November 2017 | Delivered on: 14 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH England to 437 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2 March 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 December 2018 | Registered office address changed from The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH England to The Print Rooms Unit L.309, 164-180 Union Street London SE1 0LH on 6 December 2018 (1 page) |
6 December 2018 | Resolutions
|
3 October 2018 | Registered office address changed from Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE England to The Print Rooms Suite 309, 164-180 Union Street Waterloo London SE1 0LH on 3 October 2018 (1 page) |
1 September 2018 | Notification of Paul Marcus Brewerton as a person with significant control on 20 March 2018 (2 pages) |
23 August 2018 | Change of share class name or designation (2 pages) |
11 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Dr Paul Marcus Brewerton as a person with significant control on 20 March 2018 (2 pages) |
11 July 2018 | Cessation of Paul Marcus Brewerton as a person with significant control on 20 March 2018 (1 page) |
1 April 2018 | Termination of appointment of James Hamilton Brook as a director on 20 March 2018 (1 page) |
1 April 2018 | Cessation of James Hamilton Brook as a person with significant control on 20 March 2018 (1 page) |
14 November 2017 | Registration of charge 057269670001, created on 10 November 2017 (23 pages) |
14 November 2017 | Registration of charge 057269670001, created on 10 November 2017 (23 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Registered office address changed from Ground Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Registered office address changed from Ground Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to Unit 3 247 the Broadway Ground Floor Unit 3, 247 the Broadway Wimbledon London SW19 1SE on 12 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Director's details changed for James Hamilton Brook on 26 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for James Hamilton Brook on 26 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of Pp Secretaries Limited as a secretary (1 page) |
4 March 2013 | Termination of appointment of Pp Secretaries Limited as a secretary (1 page) |
28 February 2013 | Director's details changed for James Hamilton Brook on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for James Hamilton Brook on 28 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 27 February 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Pp Secretaries Limited on 2 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Hamilton Brook on 2 March 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 9 crofton avenue walton-on-thames KT12 3DB (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
15 August 2006 | Ad 20/02/06--------- £ si 100@2=200 £ ic 2/202 (2 pages) |
15 August 2006 | Ad 20/02/06--------- £ si 100@2=200 £ ic 2/202 (2 pages) |
2 March 2006 | Incorporation (13 pages) |
2 March 2006 | Incorporation (13 pages) |