Wantage
Oxfordshire
OX12 9XZ
Secretary Name | Mrs Susan Lesley Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2013) |
Role | Secretary |
Correspondence Address | 4 Bury Crescent Gosport Hampshire PO12 3TZ |
Telephone | 023 92520555 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | 38 Park Road Chiswick London W4 3HH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
100 at £1 | Mr Stephen Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,507 |
Cash | £269 |
Current Liabilities | £5,014 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 November 2018 | Registered office address changed from 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ to PO Box W4 3HH 38 Park Road Chiswick London W4 3HH on 5 November 2018 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 November 2014 | Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from April Cottage Stoke Andover Hampshire SP11 0NY to 1 Lloyd Court Portway Wantage Oxfordshire OX12 9XZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Stephen Victor Mackay on 26 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Stephen Victor Mackay on 26 October 2014 (2 pages) |
7 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Registered office address changed from 42 Heritage Way Priddy's Hard Gosport Hampshire PO12 4FQ United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Termination of appointment of Susan Mackay as a secretary (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Termination of appointment of Susan Mackay as a secretary (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Stephen Mackay on 30 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Secretary's details changed for Mrs Susan Lesley Mackay on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Stephen Mackay on 30 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Mrs Susan Lesley Mackay on 30 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from 27 St Mary's Avenue Alverstoke Gosport Hampshire PO12 2HU United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages) |
6 June 2010 | Director's details changed for Mr Stephen Mackay on 1 October 2009 (2 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Secretary appointed mrs susan lesley mackay (1 page) |
18 June 2009 | Secretary appointed mrs susan lesley mackay (1 page) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Incorporation (13 pages) |