Liphook
Hampshire
GU30 7JF
Director Name | Ms Deborah Joy Steel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Simon Paul Fielder |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Mildmay Road London N1 4PU |
Secretary Name | Mr Simon Paul Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Francis Richard Northcott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,760 |
Cash | £170,537 |
Current Liabilities | £226,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Family Building Society (A Trading Name of National Counties Building Society of Epsom Surrey) Classification: A registered charge Particulars: Holly lodge, 5 seymour walk, london SW10 9NE (title no LN241925). Outstanding |
---|---|
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2008 | Delivered on: 11 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 July 2023 | Director's details changed for Mr Francis Richard Northcott on 19 June 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Mr Francis Richard Northcott as a person with significant control on 19 June 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Francis Richard Northcott as a director on 3 June 2008 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Termination of appointment of George Peter Ellis as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of George Peter Ellis as a director on 8 December 2017 (1 page) |
16 August 2017 | Satisfaction of charge 066069460002 in full (1 page) |
16 August 2017 | Satisfaction of charge 066069460002 in full (1 page) |
4 August 2017 | Registration of charge 066069460003, created on 1 August 2017 (5 pages) |
4 August 2017 | Registration of charge 066069460003, created on 1 August 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Francis Richard Northcott on 28 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Francis Richard Northcott on 28 May 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 May 2015 | Termination of appointment of Simon Paul Fielder as a secretary on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Paul Fielder as a secretary on 15 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 22 Chancery Lane London WC2A 1LS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 22 Chancery Lane London WC2A 1LS on 11 May 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
5 June 2013 | Registration of charge 066069460002 (20 pages) |
5 June 2013 | Registration of charge 066069460002 (20 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Appointment of Ms Deborah Joy Steel as a director (4 pages) |
9 October 2012 | Appointment of Ms Deborah Joy Steel as a director (4 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (8 pages) |
8 July 2009 | Return made up to 30/05/09; full list of members (8 pages) |
13 January 2009 | Secretary's change of particulars / simon fielder / 29/11/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / simon fielder / 29/11/2008 (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Director appointed george peter ellis (6 pages) |
28 July 2008 | Director appointed george peter ellis (6 pages) |
11 June 2008 | Director appointed francis richard northcott (2 pages) |
11 June 2008 | Appointment terminated director simon fielder (1 page) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
11 June 2008 | Secretary appointed simon paul fielder (2 pages) |
11 June 2008 | Appointment terminated director simon fielder (1 page) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
11 June 2008 | Secretary appointed simon paul fielder (2 pages) |
11 June 2008 | Director appointed francis richard northcott (2 pages) |
30 May 2008 | Incorporation (17 pages) |
30 May 2008 | Incorporation (17 pages) |