Christchurch
Dorset
BH23 4UH
Secretary Name | Ana-Maria Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Coastguard Way Christchurch Dorset BH23 3NR |
Director Name | Julian Duncan Mooring Aldridge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Farmer Boatbuilder |
Correspondence Address | Braxton Farm House Lymore Lane Lymington Hampshire SO41 0TX |
Secretary Name | Julian Duncan Mooring Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Farmer Boatbuilder |
Correspondence Address | Braxton Farm House Lymore Lane Lymington Hampshire SO41 0TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | atbraxtongardens.com |
---|---|
Email address | [email protected] |
Telephone | 01590 643633 |
Telephone region | Lymington |
Registered Address | 205 Crescent Road Crescent Road Barnet EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
200 at £1 | Matthew Adam Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,276 |
Cash | £1,692 |
Current Liabilities | £16,202 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
23 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
3 March 2022 | Change of details for Mr Matthew Adam Stewart as a person with significant control on 28 January 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
8 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
23 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 February 2017 | Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page) |
28 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages) |
22 January 2014 | Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages) |
22 January 2014 | Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Matthew Adam Stewart on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Matthew Adam Stewart on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA (1 page) |
27 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o westlake clark char. Acc. Westlake clark four shells queen katherine road, lymington hampshire SO41 3RY (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o westlake clark char. Acc. Westlake clark four shells queen katherine road, lymington hampshire SO41 3RY (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Ad 18/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 February 2007 | Ad 18/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (9 pages) |
18 January 2007 | Incorporation (9 pages) |