Farnham
Surrey
GU9 8LX
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 13 July 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr John Hunt |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr William Patrick Nicholas Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 Garden Court Cemetery Road St. Neots Cambridgeshire PE19 2BZ |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gemma Nisbet 16.67% Ordinary |
---|---|
1 at £1 | Louise-amelia Tolton 16.67% Ordinary |
1 at £1 | Mary Hunt 16.67% Ordinary |
1 at £1 | Michelle O'malley 16.67% Ordinary |
1 at £1 | Robert Waite 16.67% Ordinary |
1 at £1 | William Patrick Nicholas Jackson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,063 |
Cash | £2,850 |
Current Liabilities | £1,077 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
12 March 2024 | Micro company accounts made up to 24 June 2023 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
30 January 2023 | Micro company accounts made up to 24 June 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with updates (3 pages) |
11 March 2022 | Micro company accounts made up to 24 June 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
24 June 2021 | Micro company accounts made up to 24 June 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 24 June 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 24 June 2018 (8 pages) |
20 August 2018 | Notification of a person with significant control statement (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Cessation of Mary Jane Hunt as a person with significant control on 26 July 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
16 August 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
31 July 2017 | Appointment of Mr John Hunt as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr John Hunt as a director on 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
14 July 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Gary Terence Andrews as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of William Patrick Nicholas Jackson as a director on 14 July 2016 (1 page) |
13 July 2017 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 81 Elizabeth Street London SW1W 9PG on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 81 Elizabeth Street London SW1W 9PG on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of William Patrick Nicholas Jackson as a director on 14 July 2016 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
23 May 2016 | Current accounting period shortened from 31 August 2016 to 24 June 2016 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Current accounting period shortened from 31 August 2016 to 24 June 2016 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 September 2015 | Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages) |
19 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages) |
30 August 2013 | Director's details changed for Mr William Patrick Nicholas Jackson on 1 January 2013 (2 pages) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 August 2013 | Director's details changed for Mr William Patrick Nicholas Jackson on 1 January 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 25 June 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
25 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 13 January 2011 (2 pages) |
25 August 2010 | Incorporation (19 pages) |
25 August 2010 | Incorporation (19 pages) |