East Hendred
Wantage
Oxfordshire
OX12 8LH
Director Name | Mr Derek Alan Pink |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Hedge House Skeats Bush East Hendred Wantage Oxfordshire OX12 8LH |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | RJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Telephone | 020 74904943 |
---|---|
Telephone region | London |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Catherine Bates 50.00% Ordinary |
---|---|
250 at £1 | Derek Pink 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,932 |
Cash | £3,020 |
Current Liabilities | £1,968,402 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2022 (overdue) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Derek Alan Pink as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Derek Alan Pink as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Catherine Lorno Bates as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Catherine Lorno Bates as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Rjm Secretaries Limited as a secretary (1 page) |
13 June 2014 | Termination of appointment of Rjm Secretaries Limited as a secretary (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of John King as a director (2 pages) |
24 June 2010 | Appointment of Catherine Lorno Bates as a director (3 pages) |
24 June 2010 | Appointment of Derek Alan Pink as a director (3 pages) |
24 June 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
24 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
24 June 2010 | Appointment of Catherine Lorno Bates as a director (3 pages) |
24 June 2010 | Appointment of Derek Alan Pink as a director (3 pages) |
24 June 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
24 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
24 June 2010 | Termination of appointment of John King as a director (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|