Presteigne
LD8 2NH
Wales
Secretary Name | Geraint Rhys Llewellyn Jones |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Director Name | Miss Natalie Uglow |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(7 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Farmhouse Slough Lane Presteigne LD8 2NH Wales |
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mr Francis Hubert Edmund Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,118 |
Cash | £2,974 |
Current Liabilities | £25,386 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2021 (overdue) |
24 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Termination of appointment of Natalie Uglow as a director on 31 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to 85 Pages Walk London SE1 4HD on 30 April 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Appointment of Miss Natalie Uglow as a director on 8 March 2016 (2 pages) |
11 August 2016 | Appointment of Miss Natalie Uglow as a director on 8 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 January 2015 | Director's details changed for Mr Francis Hubert Edmund Howard on 26 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Francis Hubert Edmund Howard on 26 December 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Mr Francis Hubert Edmund Howard on 20 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Francis Hubert Edmund Howard on 20 February 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Director's details changed for Mr Francis Hubert Edmund Howard on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Francis Hubert Edmund Howard on 20 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 March 2012 (1 page) |
22 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of Geraint Jones as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Termination of appointment of Geraint Jones as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Director's details changed for Mr Francis Hubert Edmund Howard on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Francis Hubert Edmund Howard on 12 January 2011 (2 pages) |
10 December 2010 | Registered office address changed from Paradise House Slough Road Presteigne Powys LD8 2NH Wales on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from Paradise House Slough Road Presteigne Powys LD8 2NH Wales on 10 December 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Francis Hubert Edmund Howard on 5 March 2010 (2 pages) |
5 March 2009 | Incorporation (18 pages) |
5 March 2009 | Incorporation (18 pages) |