Wimborne
Dorset
BH21 7HJ
Secretary Name | Vivienne Catherine Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
Secretary Name | Andrew Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 233 Hunts Pond Titchfield Road Fareham Hampshire PO14 4PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,194 |
Cash | £17,443 |
Current Liabilities | £421,581 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
21 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
31 July 2018 | Termination of appointment of Andrew Budgen as a secretary on 31 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 September 2017 | Notification of Du Parc Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Frederic William Schwyn as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
25 September 2017 | Notification of Frederic William Schwyn as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Du Parc Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Frederick William Schwyn on 7 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Frederick William Schwyn on 7 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Frederick William Schwyn on 7 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 May 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
21 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 September 2008 | Return made up to 07/08/08; no change of members (6 pages) |
3 September 2008 | Return made up to 07/08/08; no change of members (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 07/08/07; full list of members
|
11 February 2008 | Return made up to 07/08/07; full list of members
|
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
20 March 2007 | Ad 10/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2007 | Ad 10/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
27 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
7 August 2006 | Incorporation (17 pages) |
7 August 2006 | Incorporation (17 pages) |