Church Lane, Widcombe
Bath
BA2 6BD
Director Name | Mr Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Launceston Place London W8 5RL |
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Richard Reed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes House Mill Hill London SW13 0HR |
Secretary Name | Andrew Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Malden Fields Bushey Hertfordshire WD23 2QA |
Director Name | Jonathan Gordon Brooks |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Queensgarden 1 Evan Cook Close London Greater London SE15 2HH |
Secretary Name | Sebastian Aps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 28 Midhope Close Woking Surrey GU22 7UF |
Director Name | Mr Ashley Michael Bowe |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Sloane Street London SW1X 9LE |
Director Name | Miss Helen Louise Cable |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dragon Court Macklin Street London WC2B 5LX |
Secretary Name | Miss Dawn Craig |
---|---|
Status | Resigned |
Appointed | 06 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Martin Warnes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
Website | thebiggive.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 366604 |
Telephone region | Inverurie |
Registered Address | Dragon Court 27-29 Macklin Street London WC2B 5LX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Alec Edward Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,227 |
Cash | £9,737 |
Current Liabilities | £4,132 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 March 2020 | Termination of appointment of Martin Warnes as a director on 18 March 2020 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
24 May 2018 | Notification of The Big Give Trust Ltd as a person with significant control on 1 February 2017 (1 page) |
24 May 2018 | Director's details changed for Mr James Andrew Reed on 24 May 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Termination of appointment of Dawn Craig as a secretary on 29 June 2017 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
31 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 30 July 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
6 August 2014 | Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Helen Louise Cable as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Martin Warnes as a director on 6 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (23 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (23 pages) |
30 September 2013 | Termination of appointment of Sebastian Aps as a secretary (1 page) |
30 September 2013 | Appointment of Miss Dawn Craig as a secretary (2 pages) |
30 September 2013 | Appointment of Miss Dawn Craig as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Sebastian Aps as a secretary (1 page) |
19 September 2013 | Registered office address changed from 2Nd Floor 6 Sloane Street London SW1X 9LE on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 2Nd Floor 6 Sloane Street London SW1X 9LE on 19 September 2013 (1 page) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (25 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (25 pages) |
29 January 2013 | Statement by directors (1 page) |
29 January 2013 | Solvency statement dated 21/01/13 (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Solvency statement dated 21/01/13 (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Statement by directors (1 page) |
2 January 2013 | Resolutions
|
2 January 2013 | Resolutions
|
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Mr James Andrew Reed on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr James Andrew Reed on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Appointment of Miss Helen Louise Cable as a director (2 pages) |
11 June 2012 | Appointment of Miss Helen Louise Cable as a director (2 pages) |
11 June 2012 | Termination of appointment of Ashley Bowe as a director (1 page) |
11 June 2012 | Termination of appointment of Ashley Bowe as a director (1 page) |
12 April 2012 | Total exemption full accounts made up to 30 June 2011 (25 pages) |
12 April 2012 | Total exemption full accounts made up to 30 June 2011 (25 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Termination of appointment of Jonathan Brooks as a director (1 page) |
4 January 2011 | Appointment of Mr Ashley Michael Bowe as a director (2 pages) |
4 January 2011 | Termination of appointment of Jonathan Brooks as a director (1 page) |
4 January 2011 | Appointment of Mr Ashley Michael Bowe as a director (2 pages) |
19 October 2010 | Amended accounts made up to 30 June 2010 (21 pages) |
19 October 2010 | Amended accounts made up to 30 June 2010 (21 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (21 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (21 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Richard Reed on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Richard Reed on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Alexandra Chapman on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Alexandra Chapman on 15 June 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
15 July 2009 | Secretary appointed sebastian aps (1 page) |
15 July 2009 | Secretary appointed sebastian aps (1 page) |
15 July 2009 | Appointment terminate, secretary andrew abernethy logged form (1 page) |
15 July 2009 | Appointment terminate, secretary andrew abernethy logged form (1 page) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
10 July 2009 | Appointment terminated secretary andrew abernethy (1 page) |
10 July 2009 | Appointment terminated secretary andrew abernethy (1 page) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
27 July 2007 | Nc inc already adjusted 18/07/07 (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Ad 19/07/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
27 July 2007 | Ad 19/07/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Nc inc already adjusted 18/07/07 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Location of register of members (1 page) |
21 June 2007 | Incorporation (12 pages) |
21 June 2007 | Incorporation (12 pages) |