Newbury Road
Kingsclear
Berkshire
RG20 4SZ
Director Name | Mr Matthew Kerwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Western Way Basingstoke Hampshire RG22 6EY |
Director Name | Matthew Kerwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Camford Close Kempshott Park Basingstoke Hampshire RG22 4UJ |
Secretary Name | Karen Wakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Camford Close Basingstoke Hampshire RG22 4UJ |
Secretary Name | Brian Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2007) |
Role | Sales |
Correspondence Address | 31 Milton Close Popley Basingstoke Hampshire RG24 9BY |
Secretary Name | Lauriane Kerwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2009) |
Role | Company Director |
Correspondence Address | The Cottage Flat Strattons Farm Newbury Road Kingsclear Berkshire RG20 4SZ |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | Gable House, 239 Regents Park Road, Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£18,163 |
Cash | £16,665 |
Current Liabilities | £145,520 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 22 March 2017 (overdue) |
---|
27 April 2010 | Order of court to wind up (1 page) |
---|---|
27 April 2010 | Order of court to wind up (1 page) |
4 February 2010 | Termination of appointment of Lauriane Kerwood as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Lauriane Kerwood as a secretary (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / matthew kerwood / 11/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / matthew kerwood / 11/01/2009 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Ad 23/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Ad 23/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (2 pages) |
7 June 2006 | Director resigned (2 pages) |
18 April 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (20 pages) |
8 March 2006 | Incorporation (20 pages) |