Eastbury
Hungerford
Berkshire
RG17 7JN
Director Name | Mr Richard James Grievson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Director Name | Mr Patrick Harry Waters |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kynance Mews London SW7 4QR |
Director Name | Mr Nigel Charles Radbourne |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Secretary Name | Mr Nigel Radbourne |
---|---|
Status | Current |
Appointed | 03 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Director Name | Mr Richard Janion Nevill |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sungrove Lodge East End Newbury Berkshire RG20 0AG |
Secretary Name | Ms Emma Penelope Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Pretoria Road London SW16 6RP |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ship House 35 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
425 at £1 | Charles Peter Barrow 21.25% Ordinary |
---|---|
425 at £1 | Patrick Harry Waters 21.25% Ordinary |
425 at £1 | Richard James Grievson 21.25% Ordinary |
425 at £1 | Richard Janion Nevill 21.25% Ordinary |
300 at £1 | Nigel Radbourne 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,489 |
Cash | £2,438 |
Current Liabilities | £241,820 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 October 2011 | Appointment of Mr Nigel Charles Radbourne as a director (2 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Appointment of Mr Nigel Charles Radbourne as a director (2 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
3 October 2011 | Appointment of Mr Nigel Radbourne as a secretary (1 page) |
3 October 2011 | Appointment of Mr Nigel Radbourne as a secretary (1 page) |
30 September 2011 | Termination of appointment of Emma Swan as a secretary (1 page) |
30 September 2011 | Termination of appointment of Emma Swan as a secretary (1 page) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Termination of appointment of Peter Schwerdt as a director (1 page) |
8 August 2011 | Termination of appointment of Peter Schwerdt as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
31 March 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
31 March 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
24 March 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
24 March 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
24 March 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
8 December 2008 | Director appointed peter christopher george schwerdt (2 pages) |
8 December 2008 | Director appointed peter christopher george schwerdt (2 pages) |
5 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
19 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
19 August 2008 | Secretary appointed emma penelope swan (1 page) |
19 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
19 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
19 August 2008 | Director appointed richard janion nevill (1 page) |
19 August 2008 | Director appointed charles peter barrow (1 page) |
19 August 2008 | Director appointed charles peter barrow (1 page) |
19 August 2008 | Secretary appointed emma penelope swan (1 page) |
19 August 2008 | Director appointed patrick harry waters (1 page) |
19 August 2008 | Director appointed richard janion nevill (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
19 August 2008 | Director appointed patrick harry waters (1 page) |
19 August 2008 | Director appointed richard james grievson (1 page) |
19 August 2008 | Director appointed richard james grievson (1 page) |
18 August 2008 | Incorporation (30 pages) |
18 August 2008 | Incorporation (30 pages) |