Ditchling
West Sussex
BN6 8TH
Secretary Name | Alexandra Belgeonne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Orchard Lodge 6 Orchard Lane Ditchling West Sussex BN6 8TH |
Secretary Name | Mrs Philippa Davis |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Lodge Orchard Lane Ditchling West Sussex BN6 8TH |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £427,294 |
Cash | £75,584 |
Current Liabilities | £103,962 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 September 2020 | Liquidators' statement of receipts and payments to 22 June 2020 (16 pages) |
13 August 2019 | Liquidators' statement of receipts and payments to 22 June 2019 (12 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (12 pages) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Declaration of solvency (5 pages) |
4 July 2017 | Declaration of solvency (5 pages) |
23 June 2017 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 June 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Memorandum and Articles of Association (6 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Memorandum and Articles of Association (6 pages) |
15 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 June 2015 | Memorandum and Articles of Association (28 pages) |
29 June 2015 | Memorandum and Articles of Association (28 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Change of share class name or designation (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Philippa Davis as a secretary (2 pages) |
16 April 2013 | Appointment of Alexandra Belgeonne as a secretary (3 pages) |
16 April 2013 | Termination of appointment of Philippa Davis as a secretary (2 pages) |
16 April 2013 | Appointment of Alexandra Belgeonne as a secretary (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|