Bristol
Gloucestershire
BS30 5JN
Secretary Name | Mrs Emma Clare |
---|---|
Status | Current |
Appointed | 04 June 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 91 London Road Warmley Bristol BS30 5JN |
Secretary Name | Alex Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | Cornerways Bushes Lane Horton Bristol BS37 6QL |
Director Name | Alex Nathan Whitefield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Bushes Lane Horton Bristol BS37 6QL |
Director Name | Harriette Foulkes-Arnold |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tope Crescent Arborfield Reading RG2 9NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.strattoncraig.co.uk |
---|---|
Telephone | 020 33013300 |
Telephone region | London |
Registered Address | Fulham Palace Bishops Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,691 |
Cash | £119,712 |
Current Liabilities | £143,650 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
13 September 2010 | Delivered on: 16 September 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 July 2008 | Delivered on: 29 July 2008 Satisfied on: 5 November 2009 Persons entitled: Stratton Craig Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
26 May 2023 | Notification of The Positive Change Group Ltd as a person with significant control on 3 March 2023 (2 pages) |
25 May 2023 | Termination of appointment of Emma Clare as a secretary on 25 May 2023 (1 page) |
25 May 2023 | Cessation of Emma Clare as a person with significant control on 3 March 2023 (1 page) |
25 May 2023 | Appointment of Mr Adrian Shaun Fernandes as a director on 25 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Paul Richard Edison as a director on 25 May 2023 (2 pages) |
25 May 2023 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to Fulham Palace Bishops Avenue London SW6 6EA on 25 May 2023 (1 page) |
25 May 2023 | Cessation of Darren James Clare as a person with significant control on 3 March 2023 (1 page) |
25 May 2023 | Appointment of Mr David Brett Douglas Christopherson as a director on 25 May 2023 (2 pages) |
9 March 2023 | Satisfaction of charge 2 in full (1 page) |
6 March 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
3 March 2023 | Change of share class name or designation (2 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 March 2022 | Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to Broad Quay House Prince Street Bristol BS1 4DJ on 9 March 2022 (1 page) |
30 July 2021 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to 40 Berkeley Square Bristol BS8 1HP on 30 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 March 2021 | Registered office address changed from The Penthouse 15 Colston Street Bristol BS1 5AP England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 11 March 2021 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Notification of Emma Clare as a person with significant control on 5 March 2020 (2 pages) |
3 June 2020 | Change of details for Mr Darren James Clare as a person with significant control on 5 March 2020 (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 June 2017 | Elect to keep the secretaries register information on the public register (1 page) |
8 June 2017 | Elect to keep the directors' register information on the public register (1 page) |
8 June 2017 | Elect to keep the directors' register information on the public register (1 page) |
8 June 2017 | Elect to keep the secretaries register information on the public register (1 page) |
8 June 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 May 2017 | Sub-division of shares on 24 April 2017 (4 pages) |
26 May 2017 | Sub-division of shares on 24 April 2017 (4 pages) |
19 May 2017 | Statement of company's objects (2 pages) |
19 May 2017 | Statement of company's objects (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
4 May 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Appointment of Mrs Emma Clare as a secretary on 4 June 2016 (2 pages) |
20 March 2017 | Appointment of Mrs Emma Clare as a secretary on 4 June 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Termination of appointment of Harriette Foulkes-Arnold as a director on 4 January 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Termination of appointment of Harriette Foulkes-Arnold as a director on 4 January 2017 (1 page) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 October 2016 | Registered office address changed from The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL England to The Penthouse 15 Colston Street Bristol BS1 5AP on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL England to The Penthouse 15 Colston Street Bristol BS1 5AP on 19 October 2016 (1 page) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 June 2016 | Registered office address changed from Ground Floor 30 Park Street London SE1 9EQ to The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Ground Floor 30 Park Street London SE1 9EQ to The Haybarn Greenway Farm Bath Road Wick Bristol BS30 5RL on 2 June 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 October 2014 | Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from The Hay Barn Greenway Farm Bath Road Wick Bristol BS30 5RL to Ground Floor 30 Park Street London SE1 9EQ on 1 October 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Director's details changed for Harriette Hobbs on 13 March 2014 (3 pages) |
31 March 2014 | Director's details changed for Harriette Hobbs on 13 March 2014 (3 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Termination of appointment of Alex Whitfield as a secretary (1 page) |
20 December 2011 | Termination of appointment of Alex Whitefield as a director (1 page) |
20 December 2011 | Termination of appointment of Alex Whitfield as a secretary (1 page) |
20 December 2011 | Termination of appointment of Alex Whitefield as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Harriette Hobbs on 3 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2009 | Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alex Nathan Whitefield on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Alex Whitfield on 9 November 2009 (1 page) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 March 2009 | Director appointed harriette elizabeth beverley hobbs (2 pages) |
20 March 2009 | Director appointed alex nathan whitefield (2 pages) |
20 March 2009 | Director appointed harriette elizabeth beverley hobbs (2 pages) |
20 March 2009 | Director appointed alex nathan whitefield (2 pages) |
24 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from the old school house tormarton badminton gloucestershire GL9 1HZ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from the old school house tormarton badminton gloucestershire GL9 1HZ (1 page) |
2 August 2008 | Company name changed becklebee LIMITED\certificate issued on 04/08/08 (2 pages) |
2 August 2008 | Company name changed becklebee LIMITED\certificate issued on 04/08/08 (2 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2008 | Director appointed darren james clare (3 pages) |
30 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 June 2008 | Secretary appointed alex nathan whitfield (2 pages) |
30 June 2008 | Secretary appointed alex nathan whitfield (2 pages) |
30 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 6-8 underwood street london N1 7JQ (1 page) |
30 June 2008 | Director appointed darren james clare (3 pages) |
30 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 6-8 underwood street london N1 7JQ (1 page) |
3 June 2008 | Incorporation (19 pages) |
3 June 2008 | Incorporation (19 pages) |