Elvetham Heath
Fleet
Hampshire
GU51 1AU
Director Name | Mrs Charlotte Emma Lewis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(10 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 Ibworth Lane Fleet GU51 1AU |
Director Name | Mr Paul Terrance Lewis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(10 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 Ibworth Lane Fleet GU51 1AU |
Director Name | Mr Richard Michael Anthony Sampson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(10 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ibworth Lane Fleet GU51 1AU |
Secretary Name | Christine Claire Lewis |
---|---|
Status | Current |
Appointed | 17 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | Natalie Claire Sampson |
---|---|
Status | Current |
Appointed | 17 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mrs Christine Claire Lewis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ibworth Lane Fleet Hampshire GU51 1AU |
Secretary Name | Mr Kevin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ibworth Lane Elvetham Heath Fleet Hampshire GU51 1AU |
Director Name | Mrs Natalie Claire Sampson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ibworth Lane Fleet GU51 1AU |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christines Claire Lewis 50.00% Ordinary A |
---|---|
1 at £1 | Kevin Lewis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,560 |
Cash | £41,027 |
Current Liabilities | £287,334 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 53 barley rise, launceston, cornwall, PL15 9GS. 54 barley rise, launceston, cornwall, PL15 9GS. 15 barley rise, launceston, cornwall, PL15 9GS. 50 barley rise, launceston, cornwall, PL15 9GS. Outstanding |
---|---|
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 53 barley rise, launceston, cornwall, PL15 9GS. 54 barley rise, launceston, cornwall, PL15 9GS. 15 barley rise, launceston, cornwall, PL15 9GS. 50 barley rise, launceston, cornwall, PL15 9GS. Outstanding |
9 March 2021 | Sub-division of shares on 14 December 2020 (6 pages) |
---|---|
9 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Change of details for Mr Kevin Lewis as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
23 October 2017 | Change of details for Mr Kevin Lewis as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Cessation of Christine Claire Lewis as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Cessation of Christine Claire Lewis as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Appointment of Mr Richard Michael Anthony Sampson as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Paul Terrance Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Natalie Claire Sampson on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Richard Michael Anthony Sampson on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Charlotte Emma Lewis as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Charlotte Emma Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Paul Terrance Lewis as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Paul Terrance Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Charlotte Emma Lewis as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Paul Terrance Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Paul Terrance Lewis as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Natalie Claire Sampson on 18 October 2017 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
19 October 2017 | Director's details changed for Mrs Charlotte Emma Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Natalie Claire Sampson as a director on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Richard Michael Anthony Sampson on 18 October 2017 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
19 October 2017 | Director's details changed for Mr Paul Terrance Lewis on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Natalie Claire Sampson as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Richard Michael Anthony Sampson as a director on 18 October 2017 (2 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 December 2009 | Director's details changed for Kevin Lewis on 17 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Lewis on 17 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Christine Claire Lewis on 17 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Christine Claire Lewis on 17 October 2009 (2 pages) |
6 December 2009 | Registered office address changed from 15 Ibworth Lane Fleet Hants GU51 1AU on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 15 Ibworth Lane Fleet Hants GU51 1AU on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 15 Ibworth Lane Fleet Hants GU51 1AU on 6 December 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 July 2009 | Return made up to 09/10/08; full list of members (10 pages) |
3 July 2009 | Return made up to 09/10/08; full list of members (10 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
9 October 2007 | Incorporation (18 pages) |
9 October 2007 | Incorporation (18 pages) |