Henley On Thames
Oxfordshire
RG9 2LJ
Director Name | Mr Richard Radcliffe Hawley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 May 2009(3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 24d Thameside Henley-On-Thames RG9 2LJ |
Secretary Name | Mr Ngin Kwong Ting |
---|---|
Status | Current |
Appointed | 11 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
Director Name | Mrs Katherine Ann Brittin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24c Thameside Henley-On-Thames RG9 2LJ |
Director Name | Mrs Patricia Ann Halkerston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b Thameside Henley-On-Thames RG9 2LJ |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Giles Selwyn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Property Manager |
Correspondence Address | The Old Forge 16 Bell Street Henley On Thames Oxfordshire RG9 2BG |
Director Name | Stephanie Mary Schofield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(3 months after company formation) |
Appointment Duration | 5 years (resigned 13 June 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Great Wood House Fawley Henley On Thames Oxfordshire RG9 6JE |
Director Name | Elisabeth Marianne Eleonora Ahlstrom |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 May 2009(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 January 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24c Thameside Henley On Thames Oxfordshire RG9 2LJ |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Susan Butler & Mr Craig Nigel Nayman 50.00% Ordinary |
---|---|
1 at £1 | Marianne Elisabeth Eleonora Ahlstrom 25.00% Ordinary |
1 at £1 | Mr Richard Radcliffe Hawley & Mrs Margot Victoria Hawley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £13,362 |
Current Liabilities | £17,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
1 September 2023 | Cessation of Richard Radcliffe Hawley as a person with significant control on 1 September 2023 (1 page) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
10 February 2023 | Termination of appointment of Patricia Ann Halkerston as a director on 1 February 2023 (1 page) |
25 November 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
9 August 2022 | Appointment of Mrs Patricia Ann Halkerston as a director on 9 August 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
7 February 2022 | Appointment of Mrs Katherine Ann Brittin as a director on 25 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Elisabeth Marianne Eleonora Ahlstrom as a director on 25 January 2022 (1 page) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 July 2018 | Director's details changed for Mr Richard Radcliffe Hawley on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr Richard Radcliffe Hawley as a person with significant control on 20 July 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Termination of appointment of Giles Selwyn Robinson as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Ngin Kwong Ting as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Giles Selwyn Robinson as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Ngin Kwong Ting as a secretary on 11 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from The Old Forge 16 Bell Street Henley on Thames Oxfordshire RG9 2BG to C/O C.O N K Ting & Co 10 Chester Drive Harrow Middlesex HA2 7PU on 7 September 2015 (1 page) |
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Termination of appointment of Stephanie Mary Schofield as a director on 13 June 2014 (1 page) |
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Termination of appointment of Stephanie Mary Schofield as a director on 13 June 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Director's details changed for Stephanie Mary Schofield on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Elisabeth Marianne Eleonora Ahlstrom on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Craig Nigel Nayman on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Elisabeth Marianne Eleonora Ahlstrom on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Stephanie Mary Schofield on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Craig Nigel Nayman on 11 March 2010 (2 pages) |
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Richard Radcliffe Hawley on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Richard Radcliffe Hawley on 11 March 2010 (2 pages) |
7 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 June 2009 | Director appointed elisabeth marianne eleonora ahlstrom (2 pages) |
19 June 2009 | Director appointed stephanie mary schofield (2 pages) |
19 June 2009 | Director appointed elisabeth marianne eleonora ahlstrom (2 pages) |
19 June 2009 | Director appointed stephanie mary schofield (2 pages) |
19 June 2009 | Director appointed richard radcliffe hawley (3 pages) |
19 June 2009 | Director appointed richard radcliffe hawley (3 pages) |
8 April 2009 | Secretary appointed giles selwyn robinson (2 pages) |
8 April 2009 | Ad 30/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
8 April 2009 | Secretary appointed giles selwyn robinson (2 pages) |
8 April 2009 | Director appointed craig nigel nayman (2 pages) |
8 April 2009 | Director appointed craig nigel nayman (2 pages) |
8 April 2009 | Ad 30/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 February 2009 | Appointment terminated director john o'donnell (1 page) |
24 February 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
24 February 2009 | Appointment terminated director john o'donnell (1 page) |
18 February 2009 | Incorporation (14 pages) |
18 February 2009 | Incorporation (14 pages) |