Addlestone
Surrey
KT15 2PS
Secretary Name | Mr John Alflatt |
---|---|
Status | Current |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Andrew Cowley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fort Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£392,246 |
Cash | £18,120 |
Current Liabilities | £1,753,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
15 August 2013 | Delivered on: 2 September 2013 Persons entitled: Fort Trustees Limited Classification: A registered charge Particulars: Freehold property known as swinton lodge wortley avenue swinton south yorkshire title no SYK256864. Notification of addition to or amendment of charge. Outstanding |
---|
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
10 November 2020 | Notification of Minster Care Group Limited as a person with significant control on 4 May 2017 (2 pages) |
10 November 2020 | Withdrawal of a person with significant control statement on 10 November 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (37 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
7 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
7 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 August 2018 | Withdrawal of a person with significant control statement on 22 August 2018 (2 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 February 2018 | Current accounting period shortened from 4 May 2018 to 31 March 2018 (1 page) |
6 February 2018 | Audit exemption subsidiary accounts made up to 4 May 2017 (8 pages) |
6 February 2018 | Audit exemption statement of guarantee by parent company for period ending 04/05/17 (3 pages) |
6 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 04/05/17 (31 pages) |
6 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 04/05/17 (1 page) |
18 October 2017 | Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 4 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 4 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages) |
31 May 2017 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages) |
31 May 2017 | Satisfaction of charge 073152470001 in full (1 page) |
31 May 2017 | Satisfaction of charge 073152470001 in full (1 page) |
31 May 2017 | Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages) |
31 May 2017 | Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 February 2016 | Company name changed minster mulberry LTD\certificate issued on 26/02/16
|
26 February 2016 | Company name changed minster mulberry LTD\certificate issued on 26/02/16
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 June 2015 | Company name changed pathways 2013 LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed pathways 2013 LIMITED\certificate issued on 12/06/15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 September 2013 | Registration of charge 073152470001 (16 pages) |
2 September 2013 | Registration of charge 073152470001 (16 pages) |
9 August 2013 | Company name changed pathways hampshire LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed pathways hampshire LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Change of name notice (2 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
31 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Incorporation (22 pages) |
15 July 2010 | Incorporation (22 pages) |