Beachley
Monmouthshire
NP16 7HE
Wales
Director Name | Mrs Gillian Newson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Director Name | Ms Kerry Elizabeth McMullan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Director Name | Mr Keith Graham Woodgate |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 August 2022) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 30a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Secretary Name | Ms Kerry Elizabeth McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Director Name | Ms Nicola Charlotte Howard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2022) |
Role | Tour Organiser |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alison Louise Ramshaw 7.14% Ordinary |
---|---|
1 at £1 | Anna Allemandi 7.14% Ordinary |
1 at £1 | Anna Mayer 7.14% Ordinary |
1 at £1 | Anne O'shea & William O'shea 7.14% Ordinary |
1 at £1 | Imogen Hill & Nicholas Hill 7.14% Ordinary |
1 at £1 | James Watson 7.14% Ordinary |
1 at £1 | Keith Graham Woodgate 7.14% Ordinary |
1 at £1 | Nicola Howard 7.14% Ordinary |
1 at £1 | Nicolette Janna Michelle Flatman 7.14% Ordinary |
1 at £1 | Richard Hely-hutchinson 7.14% Ordinary |
1 at £1 | Romesh Jayamichrama 7.14% Ordinary |
1 at £1 | Samantha Fowler 7.14% Ordinary |
1 at £1 | Sanjay Mark Wadvani 7.14% Ordinary |
1 at £1 | Terence Griffin & Vivien Griffin 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £750 |
Net Worth | £29,248 |
Cash | £30,844 |
Current Liabilities | £1,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
2 August 2022 | Termination of appointment of Nicola Charlotte Howard as a director on 2 August 2022 (1 page) |
1 August 2022 | Termination of appointment of Keith Graham Woodgate as a director on 1 August 2022 (1 page) |
14 July 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
23 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
30 June 2021 | Director's details changed for Mr Keith Graham Woodgate on 29 June 2021 (2 pages) |
8 March 2021 | Appointment of Mrs Gillian Newson as a director on 1 March 2021 (2 pages) |
8 March 2021 | Appointment of Ms Nicola Charlotte Howard as a director on 1 March 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
30 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 November 2011 | Termination of appointment of Kerry Mcmullan as a secretary (1 page) |
4 November 2011 | Termination of appointment of Kerry Mcmullan as a director (1 page) |
4 November 2011 | Termination of appointment of Kerry Mcmullan as a director (1 page) |
4 November 2011 | Termination of appointment of Kerry Mcmullan as a secretary (1 page) |
3 November 2011 | Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Keith Graham Woodgate on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Keith Graham Woodgate on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholette Janna Michelle Flatman on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kerry Elizabeth Mcmullan on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kerry Elizabeth Mcmullan on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Nicholette Janna Michelle Flatman on 28 June 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (8 pages) |
8 March 2008 | Ad 21/01/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages) |
8 March 2008 | Ad 21/01/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Ad 17/09/07--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 51 eastcheap london EC3M 1JP (1 page) |
26 September 2007 | New secretary appointed;new director appointed (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed;new director appointed (1 page) |
26 September 2007 | Ad 17/09/07--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
26 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 51 eastcheap london EC3M 1JP (1 page) |
26 September 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
2 August 2006 | Company name changed minmar (775) LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed minmar (775) LIMITED\certificate issued on 02/08/06 (2 pages) |
28 June 2006 | Incorporation (27 pages) |
28 June 2006 | Incorporation (27 pages) |