Aldershot
Hampshire
GU11 3NG
Secretary Name | Mr Luke Daniel Graves |
---|---|
Status | Current |
Appointed | 14 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 29 Hurdles Way Duxford Cambridge CB22 4PA |
Director Name | Mr Henrik Maurice Darlington |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woods Farm House Grange Road Pleshey Essex CM3 1HZ |
Director Name | Mr Rafael Storr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Chapel Road Earith Huntingdon Cambridgeshire PE28 3PU |
Secretary Name | Edward Auberon Cloake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 2 Hurdles Way Duxford Cambridge Cambs CB22 4PA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Land Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 7/11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 161 Central Avenue, Hayes, Middlesex Central Avenue Hayes UB3 2BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Henrik Maurice Darlington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,571 |
Cash | £2,504 |
Current Liabilities | £4,075 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
8 June 2023 | Appointment of Mr Luke Daniel Graves as a director on 8 June 2023 (2 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
10 April 2023 | Confirmation statement made on 1 April 2023 with updates (6 pages) |
10 April 2023 | Registered office address changed from 12 Eggars Hill Aldershot Hampshire GU11 3NG to 161 Central Avenue, Hayes, Middlesex Central Avenue Hayes UB3 2BT on 10 April 2023 (1 page) |
12 April 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
9 April 2022 | Confirmation statement made on 1 April 2022 with updates (6 pages) |
15 April 2021 | Secretary's details changed for Mr Luke Paul Graves on 14 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
14 April 2021 | Appointment of Mr Luke Paul Graves as a secretary on 14 April 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with updates (6 pages) |
1 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (7 pages) |
4 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 May 2016 | Registered office address changed from 32a East Street St. Ives Cambridgeshire PE27 5PD to 12 Eggars Hill Aldershot Hampshire GU11 3NG on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 32a East Street St. Ives Cambridgeshire PE27 5PD to 12 Eggars Hill Aldershot Hampshire GU11 3NG on 19 May 2016 (2 pages) |
22 February 2016 | Termination of appointment of Rafael Storr as a director on 31 December 2015 (1 page) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Rafael Storr as a director on 31 December 2015 (1 page) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Appointment of Mr Andrew Allen Hill as a director on 31 December 2015 (2 pages) |
22 February 2016 | Appointment of Mr Andrew Allen Hill as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Edward Auberon Cloake as a secretary on 22 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Edward Auberon Cloake as a secretary on 22 December 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 August 2012 | Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages) |
3 August 2012 | Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages) |
3 August 2012 | Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages) |
3 August 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 October 2011 | Appointment of Edward Auberon Cloake as a secretary (3 pages) |
10 October 2011 | Appointment of Edward Auberon Cloake as a secretary (3 pages) |
3 May 2011 | Termination of appointment of Henrik Darlington as a director (2 pages) |
3 May 2011 | Termination of appointment of Land Secretaries Limited as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Land Secretaries Limited as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Henrik Darlington as a director (2 pages) |
18 April 2011 | Appointment of Dr Rafael Storr as a director (3 pages) |
18 April 2011 | Registered office address changed from Beacon House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 18 April 2011 (2 pages) |
18 April 2011 | Appointment of Dr Rafael Storr as a director (3 pages) |
18 April 2011 | Registered office address changed from Beacon House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 18 April 2011 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 March 2010 | Annual return made up to 22 January 2010 (14 pages) |
12 March 2010 | Annual return made up to 22 January 2010 (14 pages) |
23 November 2009 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 23 November 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 March 2009 | Return made up to 22/01/09; no change of members (6 pages) |
11 March 2009 | Return made up to 22/01/09; no change of members (6 pages) |
30 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Incorporation (13 pages) |