Sherborne
DT9 3DE
Secretary Name | Mr Michael Rae |
---|---|
Status | Current |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge Long Street Sherborne DT9 3DE |
Registered Address | 29-30 King's Mews London WC1N 2JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Michael N. Rae 50.00% Ordinary |
---|---|
1 at £1 | Nicholas J. Rae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716 |
Cash | £1,300 |
Current Liabilities | £584 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
18 August 2023 | Change of details for Mr Nicholas Rae as a person with significant control on 18 August 2023 (2 pages) |
---|---|
18 August 2023 | Cessation of Michael Neill Rae as a person with significant control on 18 August 2023 (1 page) |
18 August 2023 | Registered office address changed from Tudor Lodge Long Street Sherborne DT9 3DE England to 29-30 King's Mews London WC1N 2JB on 18 August 2023 (1 page) |
18 August 2023 | Termination of appointment of Michael Rae as a secretary on 18 August 2023 (1 page) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
6 January 2021 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Tudor Lodge Long Street Sherborne DT9 3DE on 6 January 2021 (1 page) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from 29/30 King's Mews London WC1N 2JB on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 29/30 King's Mews London WC1N 2JB on 24 August 2012 (1 page) |
17 August 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Nicholas Rae on 29 August 2011 (2 pages) |
17 August 2012 | Secretary's details changed for Mr Michael Rae on 29 August 2011 (1 page) |
17 August 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 August 2012 | Secretary's details changed for Mr Michael Rae on 29 August 2011 (1 page) |
17 August 2012 | Director's details changed for Mr Nicholas Rae on 29 August 2011 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 December 2011 | Registered office address changed from the Old Thatch 37 Lower Church Road Gurnard Isle of Wight PO31 8JG on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from the Old Thatch 37 Lower Church Road Gurnard Isle of Wight PO31 8JG on 12 December 2011 (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Registered office address changed from 57 St George's Square London SW1V 3QN on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 57 St George's Square London SW1V 3QN on 12 November 2010 (2 pages) |
29 August 2009 | Incorporation (11 pages) |
29 August 2009 | Incorporation (11 pages) |