Ranelagh Gardens
London
SW6 3RT
Secretary Name | Mr Andrew Harry Lillingston |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rivermead Court Ranelagh Gardens London SW6 3RT |
Director Name | Mr Luke Lillingston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mount Coote Kilmallock Limerick Irish |
Director Name | Mr Nigel Robert Elwes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 2016) |
Role | Bloodstock Breeder |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Kington Magna Gillingham Dorset SP8 5EG |
Registered Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24k at £1 | Janet Brookeborough 5.17% Ordinary |
---|---|
24k at £1 | Olivia Cox-fill 5.17% Ordinary |
24k at £1 | Timothy Radford 5.17% Ordinary |
24k at £1 | Trevor Harris 5.17% Ordinary |
23.5k at £1 | Lillingston Bloodstock LTD 5.07% Ordinary |
19.2k at £1 | James Boughey 4.14% Ordinary |
14.4k at £1 | Ian Southward 3.10% Ordinary |
14.4k at £1 | Oliver Pawle 3.10% Ordinary |
13.1k at £1 | Stephanie Von Schilcher 2.82% Ordinary |
12k at £1 | Carolyn Elwes 2.58% Ordinary |
12k at £1 | Charles Gregson 2.58% Ordinary |
12k at £1 | Nigel Elwes 2.58% Ordinary |
12k at £1 | Paddy Finlason 2.58% Ordinary |
12k at £1 | Vivienne Lillingston 2.58% Ordinary |
9.6k at £1 | Georgina Bell 2.07% Ordinary |
9.6k at £1 | Harriet Jellett 2.07% Ordinary |
9.6k at £1 | Thomas Enright 2.07% Ordinary |
- | OTHER 10.96% - |
47.9k at £1 | Bryan Burrough 10.34% Ordinary |
47.9k at £1 | Geoffrey Price 10.34% Ordinary |
47.9k at £1 | James Moore 10.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,195 |
Cash | £377,420 |
Current Liabilities | £121,635 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Termination of appointment of Luke Lillingston as a director on 22 August 2016 (1 page) |
8 June 2017 | Termination of appointment of Nigel Robert Elwes as a director on 22 August 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 July 2015 | Statement of capital on 7 July 2015
|
7 July 2015 | Statement of capital on 7 July 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (1 page) |
30 June 2015 | Solvency Statement dated 28/05/15 (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Registered office address changed from 18 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom on 22 August 2012 (1 page) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Registered office address changed from Unit 3a Kennet House 19 High Street Hungerford RG17 0NL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 3a Kennet House 19 High Street Hungerford RG17 0NL on 8 April 2011 (1 page) |
14 September 2010 | Director's details changed for Mr Luke Lillingston on 21 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
20 July 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
26 February 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
2 December 2009 | Appointment of Nigel Robert Elwes as a director (2 pages) |
21 August 2009 | Incorporation (19 pages) |