Church Crookham
Fleet
Hampshire
GU52 6AR
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 115-15 William Road London NW1 3ER |
Director Name | Mr Graeme Canning |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Evendons Lane Wokingham Berkshire RG41 4AG |
Director Name | Gary Lees |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Website | berkshireassetmanagement.co.uk |
---|---|
Telephone | 020 76290017 |
Telephone region | London |
Registered Address | Acre House 115-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
150 at £1 | Gary Lees 7.50% Ordinary D |
---|---|
700 at £1 | David Charles Parsons 35.00% Ordinary B |
700 at £1 | Robert Cartwright Mandeville 35.00% Ordinary A |
70 at £1 | Faye Winter 3.50% Ordinary E |
350 at £1 | Graeme Canning 17.50% Ordinary C |
30 at £1 | Katherine Manuli 1.50% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £227,542 |
Cash | £249,887 |
Current Liabilities | £160,019 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
14 April 2014 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Declaration of solvency (7 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Declaration of solvency (7 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
9 April 2014 | Termination of appointment of Gary Lees as a director (1 page) |
9 April 2014 | Termination of appointment of Graeme Canning as a director (1 page) |
9 April 2014 | Termination of appointment of Gary Lees as a director (1 page) |
9 April 2014 | Termination of appointment of Graeme Canning as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Company name changed albanstone LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed albanstone LIMITED\certificate issued on 12/04/12
|
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Memorandum and Articles of Association (15 pages) |
4 November 2010 | Appointment of Robert Cartwright Mandeville as a director (3 pages) |
4 November 2010 | Appointment of Gary Lees as a director (3 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Appointment of Gary Lees as a director (3 pages) |
4 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2010 | Memorandum and Articles of Association (15 pages) |
4 November 2010 | Appointment of Robert Cartwright Mandeville as a director (3 pages) |
26 October 2010 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
26 October 2010 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Director appointed david charles parsons (2 pages) |
14 May 2009 | Director appointed david charles parsons (2 pages) |
22 April 2009 | Incorporation (20 pages) |
22 April 2009 | Incorporation (20 pages) |