Steep
Petersfield
Hampshire
GU32 1AG
Director Name | Mr Jody Ross Ashfield |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greenlands Cottages Stoner Hill Steep Petersfield Hampshire GU32 1AG |
Secretary Name | Katie Verity Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 1 Oakhurst Farm Cottage Mill Lane Steep Petersfield Hampshire GU32 2DJ |
Director Name | Lesina Ashfield |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Stoner Hill Steep Petersfield Hampshire GU32 1AG |
Secretary Name | Mark David Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cobalt Court Frobisher Close Gosport Hampshire PO13 8EF |
Secretary Name | Mr Jody Ross Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Oaklands Road Petersfield Hants GU32 2EY |
Website | freenotes.eu |
---|---|
Telephone | 01730 235180 |
Telephone region | Petersfield |
Registered Address | Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
450 at £1 | Robin Mark Ashfield 45.00% Ordinary |
---|---|
350 at £1 | Jody Ross Ashfield 35.00% Ordinary |
200 at £1 | Lesina Ashfield 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,318 |
Cash | £4,596 |
Current Liabilities | £14,911 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 October 2007 | Delivered on: 11 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2014 | Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Lesina Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Robin Mark Ashfield on 1 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 January 2011 | Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Katie Verity Frost on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jody Ross Ashfield on 5 January 2011 (2 pages) |
18 June 2010 | Director's details changed for Robin Mark Ashfield on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Katie Verity Frost on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Jody Ross Ashfield on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Robin Mark Ashfield on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Jody Ross Ashfield on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Katie Verity Frost on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Lesina Ashfield as a director (3 pages) |
8 June 2010 | Appointment of Lesina Ashfield as a director (3 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 April 2009 | Secretary's change of particulars / katie ashfield / 09/04/2009 (2 pages) |
9 April 2009 | Secretary's change of particulars / katie ashfield / 09/04/2009 (2 pages) |
11 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
22 September 2008 | Ad 01/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 01/07/08 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 01/07/08 (1 page) |
22 September 2008 | Ad 01/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
5 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated secretary mark woodgate (1 page) |
4 August 2008 | Appointment terminated secretary mark woodgate (1 page) |
16 July 2008 | Appointment terminated secretary jody ashfield (1 page) |
16 July 2008 | Director appointed jody ross ashfield (2 pages) |
16 July 2008 | Appointment terminated secretary jody ashfield (1 page) |
16 July 2008 | Secretary appointed katie verity ashfield (2 pages) |
16 July 2008 | Director appointed jody ross ashfield (2 pages) |
16 July 2008 | Secretary appointed katie verity ashfield (2 pages) |
16 April 2008 | Secretary appointed jody ross ashfield (2 pages) |
16 April 2008 | Secretary appointed jody ross ashfield (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: unit 14 bordon trading estate old station way bordon hampshire GU35 9HH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: unit 14 bordon trading estate old station way bordon hampshire GU35 9HH (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Incorporation (15 pages) |
20 June 2007 | Incorporation (15 pages) |