Speldhurst
Tunbridge Wells
TN3 0TU
Director Name | Mrs Helen Rachel Rhodes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Scriventon House Speldhurst Tunbridge Wells TN3 0TU |
Secretary Name | Mrs Helen Rachel Rhodes |
---|---|
Status | Current |
Appointed | 01 October 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Austin Friars C/O Endeavour Financial Limited London EC2N 2HE |
Director Name | Ian David Mouat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Great Footway Langton Green Tunbridge Wells Kent TN3 0DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 15 Austin Friars C/O Endeavour Financial Limited London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr David John Rhodes 50.01% Ordinary |
---|---|
5k at £1 | Mrs Helen Rachel Rhodes 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,036 |
Current Liabilities | £198,381 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
5 May 2021 | Delivered on: 10 May 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 51 frankfield rise, tunbridge wells, TN2 5LF. Outstanding |
---|---|
17 March 2021 | Delivered on: 17 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 9 the ferns, tunbridge wells, TN1 2JT registered at hm land registry with title number K334841. Outstanding |
27 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
18 January 2023 | Withdrawal of the directors' register information from the public register (1 page) |
18 January 2023 | Directors' register information at 18 January 2023 on withdrawal from the public register (1 page) |
17 January 2023 | Change of details for Mrs Helen Rachel Rhodes as a person with significant control on 10 April 2021 (2 pages) |
17 January 2023 | Change of details for Mr David John Rhodes as a person with significant control on 10 April 2021 (2 pages) |
17 January 2023 | Elect to keep the directors' register information on the public register (1 page) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
23 September 2021 | Registered office address changed from C/O Endeavour Financial Ltd 3rd Floor 37 Lombard Street London EC3V 9BQ to 15 Austin Friars C/O Endeavour Financial Limited London EC2N 2HE on 23 September 2021 (1 page) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 May 2021 | Registration of charge 063945800002, created on 5 May 2021 (6 pages) |
17 March 2021 | Registration of charge 063945800001, created on 17 March 2021 (7 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Endeavour Financial Ltd 3rd Floor 37 Lombard Street London EC3V 9BQ on 10 October 2018 (2 pages) |
1 October 2018 | Appointment of Mrs Helen Rachel Rhodes as a secretary on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2018 (1 page) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Ian Mouat as a director (1 page) |
28 September 2011 | Termination of appointment of Ian Mouat as a director (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (18 pages) |
9 October 2007 | Incorporation (18 pages) |