Steventon
Abingdon
Oxon
OX13 6AX
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Lucy Philomena Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 15 October 2017) |
Role | Company Director |
Correspondence Address | 7 School Close Steventon Oxfordshire OX13 6AZ |
Director Name | Mrs Brenda Margaret Susan Feeney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House 1 Market Square Bicester OX26 6AA |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1 at £1 | Mark Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,249 |
Current Liabilities | £40,843 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 10 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 21 November 2020 (overdue) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Lucy Philomena Kelly as a secretary on 15 October 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Director's details changed for Mark Kelly on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark Kelly on 7 November 2009 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
16 April 2008 | Return made up to 10/10/07; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 7 school close steventon abingdon oxfordshire OX13 6AZ (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 October 2006 | Incorporation (14 pages) |