Christchurch
BH23 4HB
Secretary Name | Janet Eleanor Dicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(same day as company formation) |
Role | Franchise Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gray Place Ottershaw Surrey KT16 0GB |
Director Name | Terence Patrick Dicks |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 127 Bure Lane Christchurch BH23 4HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 92 Worton Way Worton Way Isleworth Middlesex TW7 4AU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
1 at £1 | Janet Eleanor Dicks 50.00% Ordinary B |
---|---|
1 at £1 | Terence Patrick Dicks 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £18 |
Current Liabilities | £9,869 |
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 | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
17 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
26 June 2020 | Termination of appointment of Terence Patrick Dicks as a director on 18 June 2020 (1 page) |
26 June 2020 | Cessation of Terence Dicks as a person with significant control on 18 June 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Terence Patrick Dicks on 13 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Janet Eleanor Dicks on 13 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Terence Patrick Dicks on 13 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Janet Eleanor Dicks on 13 January 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 February 2015 | Registered office address changed from 4 Gray Place, Ottershaw Chertsey Surrey KT16 0GB to 92 Worton Way Worton Way Isleworth Middlesex TW7 4AU on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 4 Gray Place, Ottershaw Chertsey Surrey KT16 0GB to 92 Worton Way Worton Way Isleworth Middlesex TW7 4AU on 17 February 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for Terence Patrick Dicks on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Terence Patrick Dicks on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Janet Eleanor Dicks on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Terence Patrick Dicks on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Janet Eleanor Dicks on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Janet Eleanor Dicks on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 September 2007 | Ad 31/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | Ad 31/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (9 pages) |
31 July 2007 | Incorporation (9 pages) |