Avening
Tetbury
GL8 8NZ
Wales
Secretary Name | Ms Jill Mary Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Goose House Oreton Road Oreton Kidderminster Worcestershire DY14 0TJ |
Secretary Name | Rajvir Khatra Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Hollyhocks 45 Nags Head Lane Avening Tetbury GL8 8NZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | coolestbananas.com |
---|
Registered Address | C/O Ascot Drummond Uk Ltd Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lee Roger Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,161 |
Cash | £11,918 |
Current Liabilities | £11,693 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 July 2020 | Director's details changed for Mr Lee Roger Wilson on 29 July 2020 (2 pages) |
29 July 2020 | Change of details for Mr Lee Roger Wilson as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Secretary's details changed for Rajvir Khatra Wilson on 29 July 2020 (1 page) |
3 July 2020 | Second filing of Confirmation Statement dated 18/09/2019 (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
26 February 2020 | Registered office address changed from Rose Cottage Shirlheath Kingsland Leominster Herefordshire HR6 9RJ to C/O Ascot Drummond Uk Ltd Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 February 2020 (1 page) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates
|
1 August 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 November 2015 | Secretary's details changed for Ms Jill Mary Wilson on 2 November 2015 (1 page) |
16 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Rajvir Khatra Wilson on 13 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Ms Jill Mary Wilson on 2 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Ms Jill Mary Wilson on 2 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr Lee Roger Wilson on 13 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Rajvir Khatra Wilson on 13 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr Lee Roger Wilson on 13 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY2 1FD to Rose Cottage Shirlheath Kingsland Leominster Herefordshire HR6 9RJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY2 1FD to Rose Cottage Shirlheath Kingsland Leominster Herefordshire HR6 9RJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY2 1FD to Rose Cottage Shirlheath Kingsland Leominster Herefordshire HR6 9RJ on 2 June 2015 (1 page) |
21 January 2015 | Appointment of Rajvir Khatra Wilson as a secretary on 7 November 2014 (3 pages) |
21 January 2015 | Appointment of Rajvir Khatra Wilson as a secretary on 7 November 2014 (3 pages) |
21 January 2015 | Appointment of Rajvir Khatra Wilson as a secretary on 7 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
4 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Registered office address changed from 14 Corve Street Ludlow Shropshire SY8 1DA United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 14 Corve Street Ludlow Shropshire SY8 1DA United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 14 Corve Street Ludlow Shropshire SY8 1DA United Kingdom on 6 May 2010 (1 page) |
3 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 135 corve street ludlow shropshire SY8 2PG (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 135 corve street ludlow shropshire SY8 2PG (1 page) |
23 January 2008 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (16 pages) |
18 September 2007 | Incorporation (16 pages) |