Wildwood Rise Hampstead
London
NW11 6SX
Director Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Julie Margaret Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Teachers Cottage Huish Champflower Taunton Somerset TA4 2BX |
Secretary Name | Mr Raymond John McCarthy |
---|---|
Status | Resigned |
Appointed | 23 February 2011(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Thomas Brooke-Hollidge |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Richard Allan Caring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,981,742 |
Cash | £21,199 |
Current Liabilities | £107,622 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
9 October 2020 | Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page) |
---|---|
9 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages) |
15 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
18 October 2019 | Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages) |
27 September 2019 | Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Appointment of Mr Raymond John Mccarthy as a secretary (1 page) |
18 May 2011 | Appointment of Mr Raymond John Mccarthy as a secretary (1 page) |
18 May 2011 | Termination of appointment of Julie Crook as a secretary (1 page) |
18 May 2011 | Termination of appointment of Julie Crook as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 August 2009 | Secretary's change of particulars / julie gwynn / 01/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / julie gwynn / 01/08/2009 (1 page) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
26 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
18 April 2008 | Return made up to 23/02/08; full list of members
|
18 April 2008 | Return made up to 23/02/08; full list of members
|
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New director appointed (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU (1 page) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
23 February 2007 | Incorporation (12 pages) |
23 February 2007 | Incorporation (12 pages) |