Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Director Name | Jonathan David Watt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardley Farm Cottage Upper Wardley Milland Liphook Hampshire GU30 7LX |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 5th Floor, Palladium House 1-4 Argyll Street London W1F 7TA |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
725 at £1 | Jonathan David Watt 72.50% Ordinary |
---|---|
75 at £1 | James St Johnston 7.50% Ordinary |
200 at £1 | Sarah Watt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,696 |
Current Liabilities | £49,472 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
27 January 2011 | Delivered on: 3 February 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
16 January 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 November 2015 | Order of court to rescind winding up (2 pages) |
3 November 2015 | Order of court to rescind winding up (2 pages) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
29 April 2015 | Insolvency:post copy of oc rescind (2 pages) |
29 April 2015 | Insolvency:post copy of oc rescind (2 pages) |
8 April 2015 | Order of court to rescind winding up (2 pages) |
8 April 2015 | Order of court to rescind winding up (2 pages) |
26 February 2015 | Order of court to wind up (2 pages) |
26 February 2015 | Order of court to wind up (2 pages) |
18 February 2015 | Order of court to wind up (2 pages) |
18 February 2015 | Order of court to wind up (2 pages) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sarah Watt on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Sarah Watt on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan David Watt on 20 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan David Watt on 20 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Director's change of particulars / jonathan watt / 01/10/2008 (1 page) |
1 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / jonathan watt / 01/10/2008 (1 page) |
1 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / sarah watt / 30/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / sarah watt / 30/09/2008 (1 page) |
4 January 2008 | Company name changed spearhead search & selection lim ited\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed spearhead search & selection lim ited\certificate issued on 04/01/08 (2 pages) |
16 November 2007 | Return made up to 23/06/07; full list of members
|
16 November 2007 | Return made up to 23/06/07; full list of members
|
2 October 2007 | Ad 22/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2007 | Ad 22/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
30 July 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
30 July 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
23 June 2006 | Incorporation (17 pages) |
23 June 2006 | Incorporation (17 pages) |