Boscastle
Cornwall
PL35 0AU
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | new.ltdclan.co.uk |
---|
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr William Thomas Hustler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,282 |
Cash | £12,721 |
Current Liabilities | £8,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
2 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
31 August 2021 | Change of details for William Thomas Hustler as a person with significant control on 31 May 2021 (2 pages) |
31 August 2021 | Director's details changed for William Thomas Hustler on 31 May 2021 (2 pages) |
31 August 2021 | Change of details for Mrs Bibo Hustler as a person with significant control on 31 May 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 October 2018 | Change of details for William Thomas Hustler as a person with significant control on 1 April 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
10 October 2018 | Notification of Bibo Hustler as a person with significant control on 1 April 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 May 2011 (1 page) |
31 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
31 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
18 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
18 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
17 July 2008 | Appointment terminated secretary jayne good (1 page) |
17 July 2008 | Appointment terminated secretary jayne good (1 page) |
8 April 2008 | Director's change of particulars / william hustler / 20/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / william hustler / 20/03/2008 (1 page) |
29 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
29 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Company name changed first-stop camera operations lim ited\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed first-stop camera operations lim ited\certificate issued on 13/02/07 (2 pages) |
27 September 2006 | Incorporation (20 pages) |
27 September 2006 | Incorporation (20 pages) |