Cheltenham
Gloucestershire
GL50 2SX
Wales
Director Name | Mr Ian Mark Hargrove |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Secretary Name | Mr Ian Mark Hargrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 4 Floor, 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
800 at $1 | Comtesse Af LTD 80.00% Ordinary |
---|---|
100 at $1 | Bgl Bnp Paribas Sa 10.00% Preference B |
100 at $1 | Commerzbank International Sa 10.00% Preference C |
Year | 2014 |
---|---|
Net Worth | £64,119,538 |
Current Liabilities | £20,637 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 September 2015 | Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Solvency Statement dated 02/03/15 (1 page) |
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Statement of capital on 18 March 2015
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 25 February 2013 (1 page) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
21 July 2008 | Memorandum and Articles of Association (6 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Ad 17/07/08\usd si 999@1=999\usd ic 1/1000\ (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
6 May 2008 | Director and secretary appointed ian mark hargrove (2 pages) |
6 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 May 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
6 May 2008 | Director appointed nigel david cowan (2 pages) |
6 May 2008 | Appointment terminated director luciene james LIMITED (1 page) |
8 April 2008 | Incorporation (16 pages) |