7 East Street
Corfe Castle
Dorset
BH20 5ED
Director Name | Mr Stacey Maskell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Cottage 7 East Street Corfe Castle Dorset BH20 5ED |
Secretary Name | Mr Hayley Maskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Cottage 7 East Street Corfe Castle Dorset BH20 5ED |
Website | corfebears.co.uk |
---|
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Hayley Maskell 50.00% Ordinary |
---|---|
50 at £1 | Stacey Maskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,287 |
Cash | £623 |
Current Liabilities | £85,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
26 March 2009 | Delivered on: 31 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 2 victoria avenue industrial estate swanage t/n DT346865, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Director's details changed for Stacey Maskell on 4 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Stacey Maskell on 4 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Stacey Maskell on 4 December 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
20 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Return made up to 04/12/08; full list of members (7 pages) |
17 March 2009 | Return made up to 04/12/08; full list of members (7 pages) |
4 December 2007 | Incorporation (16 pages) |
4 December 2007 | Incorporation (16 pages) |