Sandbanks
Poole
Dorset
BH13 7RJ
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 2a Forest Drive Epping Essex CM16 7EY |
Director Name | Mr Martin Van Beek |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stevenage Road Hitchin Hertfordshire SG4 9DR |
Secretary Name | Michael John Bradley Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomg Close, Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr James Edward Hunter Smart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Farm House Ford Salisbury Wiltshire SP4 6DX |
Secretary Name | Mr James Edward Hunter Smart |
---|---|
Status | Resigned |
Appointed | 12 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Company Director |
Correspondence Address | Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2011) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
4 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ to 135 Notting Hill Gate London W11 3LB on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ to 135 Notting Hill Gate London W11 3LB on 21 July 2016 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 November 2013 | Company name changed flytime LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed flytime LIMITED\certificate issued on 28/11/13
|
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
6 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
6 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
7 April 2011 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 November 2010 | Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
16 November 2010 | Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
23 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of Michael Bradley Russell as a secretary (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
13 July 2010 | Termination of appointment of Michael Bradley Russell as a secretary (1 page) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
7 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
29 August 2008 | Director appointed michael john bradly russell (2 pages) |
29 August 2008 | Director appointed michael john bradly russell (2 pages) |
3 July 2008 | Director appointed stephen john read (2 pages) |
3 July 2008 | Appointment terminated director martin van beek (1 page) |
3 July 2008 | Director appointed stephen john read (2 pages) |
3 July 2008 | Appointment terminated director martin van beek (1 page) |
24 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
24 June 2008 | Director appointed martin van beek (1 page) |
24 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
24 June 2008 | Secretary appointed michael john bradley russell (1 page) |
24 June 2008 | Secretary appointed michael john bradley russell (1 page) |
24 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
24 June 2008 | Director appointed martin van beek (1 page) |
24 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
4 June 2008 | Incorporation (14 pages) |
4 June 2008 | Incorporation (14 pages) |