Petersfield
Hampshire
GU31 4AL
Director Name | Mr Kevin Packham-Boyns |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Madeline Road Petersfield Hampshire GU31 4AL |
Director Name | Mr Graham Robert Ball |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Borough Road Petersfield Hampshire GU32 3LD |
Website | salonsixteen.co.uk |
---|
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
75 at £1 | Rosemary Katherine Packham-boynes 75.00% Ordinary |
---|---|
25 at £1 | Kevin Packham-boyns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,666 |
Cash | £26,501 |
Current Liabilities | £101,176 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 16A lavant street peterefield hampshire. Outstanding |
---|---|
10 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
23 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
12 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Director's details changed for Mr Kevin Packham-Boyns on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Appointment of Mr Kevin Packham-Boyns as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Kevin Packham-Boyns as a director on 1 December 2017 (2 pages) |
28 June 2017 | Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Kevin Packham-Boyns as a person with significant control on 13 February 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Kevin Packham-Boyns as a person with significant control on 13 February 2017 (2 pages) |
28 June 2017 | Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Kevin Packham-Boyns as a person with significant control on 28 June 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Registration of charge 069317260002, created on 31 March 2015 (10 pages) |
1 April 2015 | Registration of charge 069317260002, created on 31 March 2015 (10 pages) |
10 February 2015 | Registration of charge 069317260001, created on 10 February 2015 (23 pages) |
10 February 2015 | Registration of charge 069317260001, created on 10 February 2015 (23 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 September 2011 | Termination of appointment of Graham Ball as a director (1 page) |
27 September 2011 | Appointment of Mrs Rosemary Kathrine Packham-Boyns as a director (2 pages) |
27 September 2011 | Appointment of Mrs Rosemary Kathrine Packham-Boyns as a director (2 pages) |
27 September 2011 | Termination of appointment of Graham Ball as a director (1 page) |
14 September 2011 | Company name changed picton hotel LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed picton hotel LIMITED\certificate issued on 14/09/11
|
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Graham Robert Ball on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Graham Robert Ball on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Incorporation (18 pages) |
11 June 2009 | Incorporation (18 pages) |