26 Mizen Close
Cobham
Surrey
KT11 2RJ
Secretary Name | Martin Paul Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 26 Mizen Close Cobham Surrey KT11 2RJ |
Director Name | Colin Thomas Edward Botting |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sandringham Road Fareham Hampshire PO14 3DW |
Secretary Name | Colin Thomas Edward Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sandringham Road Fareham Hampshire PO14 3DW |
Director Name | Mr Martin Francis McCartney |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2007(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Dell Quay Chichester West Sussex PO20 7EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 89954700 |
---|---|
Telephone region | London |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Martin Paul Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,657 |
Cash | £78,429 |
Current Liabilities | £62,923 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 22 September 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Termination of appointment of Martin Mccartney as a director (1 page) |
20 February 2013 | Termination of appointment of Martin Mccartney as a director (1 page) |
1 February 2013 | Purchase of own shares. (3 pages) |
1 February 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
25 January 2013 | Resolutions
|
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
25 January 2013 | Resolutions
|
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Martin Francis Mccartney on 2 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Martin Paul Joyce on 2 October 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
11 August 2011 | Termination of appointment of Colin Botting as a director
|
11 August 2011 | Termination of appointment of Colin Botting as a director
|
7 July 2011 | Appointment of Martin Paul Joyce as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Colin Botting as a director (2 pages) |
7 July 2011 | Termination of appointment of Colin Botting as a director (2 pages) |
7 July 2011 | Termination of appointment of Colin Botting as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Colin Botting as a secretary (2 pages) |
7 July 2011 | Appointment of Martin Paul Joyce as a secretary (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Cancellation of shares. Statement of capital on 5 May 2011
|
5 May 2011 | Cancellation of shares. Statement of capital on 5 May 2011
|
5 May 2011 | Cancellation of shares. Statement of capital on 5 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
14 December 2010 | Annual return made up to 27 September 2010 (14 pages) |
14 December 2010 | Annual return made up to 27 September 2010 (14 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 November 2009 | Annual return made up to 27 September 2009 (5 pages) |
25 November 2009 | Annual return made up to 27 September 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2008 | Return made up to 27/09/08; full list of members (7 pages) |
13 November 2008 | Return made up to 27/09/08; full list of members (7 pages) |
10 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: the gate house, dell quay chichester west sussex PO20 7EE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: the gate house, dell quay chichester west sussex PO20 7EE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
21 October 2007 | Ad 17/10/07--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
21 October 2007 | Ad 17/10/07--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | Incorporation (19 pages) |
27 September 2007 | Incorporation (19 pages) |