Hallaton
Market Harborough
Leicestershire
LE16 8UQ
Secretary Name | Gail Smythe |
---|---|
Status | Current |
Appointed | 07 February 2016(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Front Chancery Lane London WC2A 1PP |
Secretary Name | Mr Mark Henry Machray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Gardens Chiswick London W4 3BW |
Director Name | Mr Jeffrey Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2010) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Mr Jeffrey Lensin Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2010) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Asheston House Pen Y Cwm Nr Newgale Haverfordwest Pembrokeshire SA62 6NH Wales |
Secretary Name | Theresa Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bric.com |
---|
Registered Address | 2nd Floor Front Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Matthew John Astill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£844,406 |
Cash | £52 |
Current Liabilities | £1,057,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
3 April 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
14 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
6 March 2023 | Change of details for Mr Matthew John Astill as a person with significant control on 2 February 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Matthew John Astill on 2 February 2023 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
22 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Theresa Collins as a secretary on 31 January 2018 (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Appointment of Gail Smythe as a secretary on 7 February 2016 (2 pages) |
21 March 2017 | Appointment of Gail Smythe as a secretary on 7 February 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 February 2017 | Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on 23 February 2017 (1 page) |
17 November 2016 | Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
19 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 June 2011 | Termination of appointment of Mark Machray as a secretary (1 page) |
13 June 2011 | Termination of appointment of Mark Machray as a secretary (1 page) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Appointment of Theresa Collins as a secretary (3 pages) |
13 December 2010 | Appointment of Theresa Collins as a secretary (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Termination of appointment of Jeffrey Loo as a secretary (1 page) |
20 September 2010 | Termination of appointment of Jeffrey Loo as a director (1 page) |
20 September 2010 | Termination of appointment of Jeffrey Loo as a director (1 page) |
20 September 2010 | Termination of appointment of Jeffrey Loo as a secretary (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 24 November 2009 (2 pages) |
4 September 2009 | Director and secretary appointed jeffrey lensin loo (2 pages) |
4 September 2009 | Director and secretary appointed jeffrey lensin loo (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page) |
29 October 2008 | Return made up to 14/02/08; full list of members (6 pages) |
29 October 2008 | Return made up to 14/02/08; full list of members (6 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (13 pages) |