Wickham Bishops
Witham
Essex
CM8 3EB
Director Name | Mr Christopher Peter Featherstone |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close East Bergholt Colchester CO7 6AY |
Director Name | Mrs Caroline Louise Anthony |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Hill House Beacon Hill Wickham Bishops Witham Essex CM8 3EB |
Director Name | Sandra Ann Featherstone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close Gaston End East Bergholt Suffolk CO7 6AY |
Director Name | Mary Ann Louise Anthony |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 September 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hill House Beacon Hill Wickham Bishops Witham Essex CM8 3EB |
Director Name | Ms Arabella Featherstone |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 September 2019) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close East Bergholt Colchester CO7 6AY |
Director Name | Sam William Featherstone |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 September 2019) |
Role | Music Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close East Bergholt Colchester CO7 6AY |
Director Name | Miss Pela Sian Anthony |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 24 September 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hill House Beacon Hill Wickham Bishops Witham Essex CM8 3EB |
Director Name | Genevieve Helene Anthony |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hill House Beacon Hill Wickham Bishops Witham Essex CM8 3EB |
Website | knightdevelopments.co.uk |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500 at £0.1 | Arabella Featherstone 5.15% Ordinary |
---|---|
500 at £0.1 | Mary Ann Louise Anthony 5.15% Ordinary |
500 at £0.1 | Sam William Featherstone 5.15% Ordinary |
2.4k at £0.1 | William Edward Anthony 25.00% Ordinary |
1.9k at £0.1 | Caroline Louise Anthony 19.85% Ordinary |
1.9k at £0.1 | Christopher Peter Featherstone 19.85% Ordinary |
1.9k at £0.1 | Sandra Ann Featherstone 19.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,411,793 |
Gross Profit | £3,595,373 |
Net Worth | £4,780,918 |
Cash | £1,604,847 |
Current Liabilities | £10,868,753 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 December 2010 | Delivered on: 16 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
10 May 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Declaration of solvency (5 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 January 2017 | Appointment of Genevieve Helene Anthony as a director on 7 July 2016 (2 pages) |
23 January 2017 | Appointment of Genevieve Helene Anthony as a director on 7 July 2016 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 February 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
24 February 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page) |
31 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages) |
31 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages) |
31 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages) |
19 March 2015 | Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages) |
19 March 2015 | Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages) |
19 March 2015 | Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-03-31
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-03-31
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-03-31
|
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Statement by Directors (1 page) |
3 September 2014 | Statement by Directors (1 page) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Solvency Statement dated 13/06/14 (1 page) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Resolutions
|
3 September 2014 | Solvency Statement dated 13/06/14 (1 page) |
11 August 2014 | Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages) |
11 August 2014 | Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages) |
17 March 2014 | Group of companies' accounts made up to 31 July 2013 (29 pages) |
17 March 2014 | Group of companies' accounts made up to 31 July 2013 (29 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
11 January 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
11 January 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
13 December 2011 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Sub-division of shares on 7 October 2010 (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Resolutions
|
2 July 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
2 July 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
8 April 2010 | Appointment of Caroline Louise Anthony as a director (3 pages) |
8 April 2010 | Appointment of Caroline Louise Anthony as a director (3 pages) |
8 April 2010 | Appointment of Sandra Ann Featherstone as a director (3 pages) |
8 April 2010 | Appointment of Sandra Ann Featherstone as a director (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
10 March 2010 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 10 March 2010 (1 page) |
9 March 2010 | Incorporation (24 pages) |
9 March 2010 | Incorporation (24 pages) |