Hove
East Sussex
BN3 2FB
Secretary Name | Stephen Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wood Street Tunbridge Wells Kent TN1 2QS |
Director Name | Mr Stephen Paul Richards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wood Street Tunbridge Wells Kent TN1 2QS |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Joanna Wakeford 50.00% Ordinary |
---|---|
500 at £1 | Stephen Paul Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,714 |
Cash | £4,463 |
Current Liabilities | £74,922 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,462.50 see image for full details. Outstanding |
---|---|
4 August 2006 | Delivered on: 12 August 2006 Persons entitled: W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: £6,462.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time in an interest earning deposit account held pursuant to the rent deposit deed with the initial amount of £6,462.50 plus interest accrued thereon from time to time under the lease. Outstanding |
11 June 2006 | Delivered on: 13 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Termination of appointment of Stephen Paul Richards as a director on 1 September 2017 (1 page) |
10 January 2018 | Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page) |
10 January 2018 | Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page) |
10 January 2018 | Termination of appointment of Stephen Paul Richards as a secretary on 1 September 2017 (1 page) |
10 January 2018 | Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page) |
10 January 2018 | Termination of appointment of Stephen Paul Richards as a secretary on 1 September 2017 (1 page) |
10 January 2018 | Termination of appointment of Stephen Paul Richards as a director on 1 September 2017 (1 page) |
10 January 2018 | Cessation of Stephen Paul Richards as a person with significant control on 1 September 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Stephen Paul Richards on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Stephen Paul Richards on 2 October 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 July 2015 | Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Stephen Paul Richards on 1 July 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Stephen Paul Richards on 1 July 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
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) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 November 2013 | Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Mr Stephen Paul Richards on 22 November 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Stephen Paul Richards on 21 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
7 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Joanna Wakeford on 1 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Stephen Paul Richards on 1 April 2011 (2 pages) |
12 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
12 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page) |
2 June 2010 | Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page) |
2 June 2010 | Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Stephen Paul Richards on 1 April 2010 (1 page) |
2 June 2010 | Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Stephen Paul Richards on 1 April 2010 (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 20/03/08; full list of members; amend (7 pages) |
21 August 2008 | Return made up to 20/03/08; full list of members; amend (7 pages) |
30 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the croft, london lane sissinghurst cranbrook TN17 2AP (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the croft, london lane sissinghurst cranbrook TN17 2AP (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Incorporation (17 pages) |
20 March 2006 | Incorporation (17 pages) |