Worthing
BN14 7PF
Director Name | Mrs Jean Rosemary White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15d Copse Hill London SW20 0NB |
Secretary Name | Jean Rosemary White |
---|---|
Status | Current |
Appointed | 01 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 15d Copse Hill London SW20 0NB |
Director Name | Mr Brian Richard Hughes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Lake Road London SW19 7EJ |
Director Name | Philip Walter Hawkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 26 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW |
Director Name | Mr Derrick Hurdis Hughes |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW |
Secretary Name | Marion Elizabeth Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15d Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
95k at £1 | Derrick Hurdis Hughes 79.17% Ordinary |
---|---|
5k at £1 | Diana Howie 4.17% Ordinary |
5k at £1 | Margaret White 4.17% Ordinary |
15k at £1 | Phillip Walter Hawkins 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,661 |
Cash | £25,492 |
Current Liabilities | £6,017 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
25 July 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
17 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 August 2019 | Registered office address changed from 7 Lake Road London SW19 7EJ to 15D Copse Hill London SW20 0NB on 17 August 2019 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Derrick Hurdis Hughes as a director on 27 December 2017 (1 page) |
14 March 2018 | Notification of Jean Rosemary White as a person with significant control on 26 December 2017 (2 pages) |
27 February 2018 | Cessation of Derrick Hurdis Hughes as a person with significant control on 26 December 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages) |
28 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages) |
28 March 2015 | Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 (2 pages) |
28 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Termination of appointment of Philip Hawkins as a director (1 page) |
30 March 2014 | Termination of appointment of Philip Hawkins as a director (1 page) |
30 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013 (1 page) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Director's details changed for Peter Dylan Whittaker on 27 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Director's details changed for Peter Dylan Whittaker on 27 March 2012 (2 pages) |
3 February 2012 | Appointment of Jean Rosemary White as a secretary (1 page) |
3 February 2012 | Appointment of Jean Rosemary White as a director (2 pages) |
3 February 2012 | Appointment of Jean Rosemary White as a secretary (1 page) |
3 February 2012 | Appointment of Jean Rosemary White as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
28 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Director's details changed for Peter Dylan Whittaker on 28 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Derrick Hurdis Hughes on 28 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Philip Walter Hawkins on 28 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Derrick Hurdis Hughes on 28 February 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter Dylan Whittaker on 28 February 2010 (2 pages) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Director's details changed for Philip Walter Hawkins on 28 February 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
26 October 2009 | Termination of appointment of Marion Baldwin as a secretary (1 page) |
26 October 2009 | Termination of appointment of Marion Baldwin as a secretary (1 page) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 November 2007 | Memorandum and Articles of Association (31 pages) |
26 November 2007 | Memorandum and Articles of Association (31 pages) |
16 May 2007 | Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
16 May 2007 | Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
13 March 2007 | Incorporation (31 pages) |
13 March 2007 | Incorporation (31 pages) |