Caversham
Berkshire
RG8 7BS
Director Name | Mr Simon Anthony Newnes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 August 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Hillersdon House Cullompton Devon EX15 1LS |
Secretary Name | Mr Simon Anthony Newnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 August 2020) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Martin Andrew Myers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Waterford Court 5 Stalbridge Street London NW1 6TG |
Secretary Name | Mr Timothy Mark Motyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Dover Road London E12 5EA |
Director Name | Mark Andrew Brooker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowley Gardens Bottisham Cambridge Cambridgeshire CB25 9TA |
Director Name | Mr Adam Paul Steven Sokratous |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Knole Road Dartford Kent DA1 3JW |
Secretary Name | Jennifer Anne Pecheur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 3 Northumberland Avenue Hornchurch Essex RM11 2HJ |
Director Name | James Edward Bradshaw Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Willow Vale London W12 0PB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | dartmoorcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 78114680 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
20k at £1 | Sennett Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,424,320 |
Cash | £743,068 |
Current Liabilities | £305,481 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2012 | Delivered on: 10 May 2012 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|
29 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 July 2019 | Liquidators' statement of receipts and payments to 4 May 2019 (16 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 4 May 2018 (15 pages) |
22 May 2017 | Registered office address changed from 13 David Mews London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 13 David Mews London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 22 May 2017 (2 pages) |
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Declaration of solvency (5 pages) |
19 May 2017 | Declaration of solvency (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 August 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
25 August 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Secretary's details changed for Mr Simon Anthony Newnes on 12 August 2011 (1 page) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Secretary's details changed for Mr Simon Anthony Newnes on 12 August 2011 (1 page) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Termination of appointment of Adam Sokratous as a director
|
8 September 2011 | Termination of appointment of Adam Sokratous as a director
|
8 September 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
8 September 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 August 2011 | Director's details changed for Mr Simon Anthony Newnes on 12 August 2011 (3 pages) |
23 August 2011 | Director's details changed for Mr Simon Anthony Newnes on 12 August 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Mr Simon Anthony Newnes on 18 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages) |
21 April 2011 | Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Mr Simon Anthony Newnes on 18 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 February 2011 | Termination of appointment of Adam Sokratous as a director
|
7 February 2011 | Termination of appointment of Adam Sokratous as a director
|
6 December 2010 | Appointment of Simon Anthony Newnes as a secretary (4 pages) |
6 December 2010 | Appointment of Simon Anthony Newnes as a secretary (4 pages) |
30 July 2010 | Director's details changed for Mr Adam Paul Stephen Geltner on 14 May 2010 (3 pages) |
30 July 2010 | Director's details changed for Mr Adam Paul Stephen Geltner on 14 May 2010 (3 pages) |
7 June 2010 | Termination of appointment of James Harvey as a director (2 pages) |
7 June 2010 | Termination of appointment of James Harvey as a director (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 December 2009 | Appointment of James Edward Bradshaw Harvey as a director (3 pages) |
30 December 2009 | Appointment of James Edward Bradshaw Harvey as a director (3 pages) |
8 June 2009 | Appointment terminated secretary jennifer pecheur (1 page) |
8 June 2009 | Appointment terminated secretary jennifer pecheur (1 page) |
8 June 2009 | Director appointed simon anthony newnes (1 page) |
8 June 2009 | Director appointed simon anthony newnes (1 page) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated director mark brooker (1 page) |
20 January 2009 | Appointment terminated director mark brooker (1 page) |
12 August 2008 | Ad 24/07/08\gbp si 19990@1=19990\gbp ic 10/20000\ (2 pages) |
12 August 2008 | Ad 24/07/08\gbp si 19990@1=19990\gbp ic 10/20000\ (2 pages) |
28 July 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
28 July 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
21 July 2008 | Gbp nc 1000/100000\18/07/08 (2 pages) |
21 July 2008 | Gbp nc 1000/100000\18/07/08 (2 pages) |
15 July 2008 | Director's change of particulars / adam geltner / 26/06/2008 (1 page) |
15 July 2008 | Ad 03/07/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
15 July 2008 | Director's change of particulars / adam geltner / 26/06/2008 (1 page) |
15 July 2008 | Ad 03/07/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages) |
17 June 2008 | Ad 01/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 June 2008 | Appointment terminated director martin myers (1 page) |
17 June 2008 | Ad 01/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 June 2008 | Appointment terminated secretary timothy motyer (1 page) |
17 June 2008 | Appointment terminated director martin myers (1 page) |
17 June 2008 | Appointment terminated secretary timothy motyer (1 page) |
10 June 2008 | Director appointed adam paul stephen geltner (2 pages) |
10 June 2008 | Director appointed mark jonathan sennett (2 pages) |
10 June 2008 | Director appointed mark andrew brooker (2 pages) |
10 June 2008 | Secretary appointed jennifer anne pecheur (2 pages) |
10 June 2008 | Director appointed mark jonathan sennett (2 pages) |
10 June 2008 | Director appointed adam paul stephen geltner (2 pages) |
10 June 2008 | Secretary appointed jennifer anne pecheur (2 pages) |
10 June 2008 | Director appointed mark andrew brooker (2 pages) |
24 April 2008 | Director appointed martin andrew myers (2 pages) |
24 April 2008 | Director appointed martin andrew myers (2 pages) |
24 April 2008 | Secretary appointed timothy mark motyer (2 pages) |
24 April 2008 | Secretary appointed timothy mark motyer (2 pages) |
3 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 April 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
3 April 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |