Sandford Road Littlemore
Oxford
OX4 4PX
Secretary Name | Mr Eamonn McNamara |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Sandford Road Littlemore Oxford OX4 4PX |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Lacome & Co Sapphire House 73 St Margarets Avenue London N20 9LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Eamonn Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,652 |
Net Worth | £13,582 |
Cash | £1,111 |
Current Liabilities | £2,331 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
12 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
25 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
8 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
23 January 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
10 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Eamonn Mcnamara on 22 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Mr. Eamonn Mcnamara on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for Eamonn Mcnamara on 22 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Mr. Eamonn Mcnamara on 22 February 2010 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from the manor house sandford road littlemore oxford OX4 4PX united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from the manor house sandford road littlemore oxford OX4 4PX united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
4 March 2009 | Appointment terminated director ian dunsford (1 page) |
4 March 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 March 2009 | Director appointed eamonn mcnamara (1 page) |
4 March 2009 | Secretary appointed eamonn mcnamara (1 page) |
4 March 2009 | Appointment terminated director ian dunsford (1 page) |
4 March 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 March 2009 | Secretary appointed eamonn mcnamara (1 page) |
4 March 2009 | Director appointed eamonn mcnamara (1 page) |
9 February 2009 | Incorporation (19 pages) |
9 February 2009 | Incorporation (19 pages) |