Arford
Headley
Hants
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Director Name | Mr Christopher James Baker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 day after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 January 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Woodlands 18 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 day after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Patrick Graham Whitehead Smith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2011) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 134 Hospital Road Bromley Cross Bolton Lancashire BL7 9QB |
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
4 May 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
22 March 2017 | Memorandum and Articles of Association (15 pages) |
22 March 2017 | Resolutions
|
22 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 20 May 2016 (1 page) |
11 April 2016 | Director's details changed for John Morris Oldland on 6 April 2016 (2 pages) |
6 November 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 October 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 November 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
31 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 January 2012 | Termination of appointment of Patrick Smith as a director (1 page) |
27 October 2011 | Annual return made up to 17 October 2011 no member list (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 October 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 October 2009 | Director's details changed for John Morris Oldland on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Christopher James Baker on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Allan Chadwick on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Patrick Graham Whitehead Smith on 30 October 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 October 2008 (3 pages) |
12 March 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
23 January 2009 | Director appointed patrick graham whitehead smith (1 page) |
9 December 2008 | Memorandum and Articles of Association (11 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
31 October 2008 | Annual return made up to 17/10/08 (3 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
3 November 2007 | Memorandum and Articles of Association (11 pages) |
17 October 2007 | Incorporation (21 pages) |