Milton Park
Abingdon
Oxfordshire
OX14 4SB
Secretary Name | Mr Thomas Gordon Hudson |
---|---|
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Mark Derek Parkinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2010(1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Mark Parkinson 50.00% Ordinary |
---|---|
500 at £1 | Tom Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£247,676 |
Cash | £172,146 |
Current Liabilities | £392,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 July 2017 | Delivered on: 15 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2024 | Registered office address changed from 31 Hill Street London W1J 5LS England to 22 Baker Street London W1U 3BW on 30 January 2024 (1 page) |
---|---|
9 November 2023 | Change of share class name or designation (2 pages) |
9 November 2023 | Second filing of a statement of capital following an allotment of shares on 1 February 2022
|
9 November 2023 | Second filing of a statement of capital following an allotment of shares on 4 November 2021
|
8 November 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
8 November 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
6 November 2023 | Secretary's details changed for Mr Thomas Hudson on 1 December 2022 (1 page) |
27 July 2023 | Director's details changed for Mr Thomas Gordon Hudson on 27 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Mr Thomas Hudson on 27 July 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Mark Derek Parkinson on 1 July 2023 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 4 November 2021
|
5 October 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
5 October 2022 | Confirmation statement made on 21 September 2022 with updates (6 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 October 2021 | Confirmation statement made on 21 September 2021 with updates (6 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Change of share class name or designation (2 pages) |
29 March 2021 | Resolutions
|
9 March 2021 | Statement of capital following an allotment of shares on 19 December 2020
|
22 October 2020 | Change of details for Mr Thomas Hudson as a person with significant control on 21 September 2020 (2 pages) |
22 October 2020 | Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 21 September 2020 with updates (6 pages) |
22 October 2020 | Director's details changed for Mr Thomas Hudson on 21 September 2020 (2 pages) |
22 October 2020 | Secretary's details changed for Mr Thomas Hudson on 21 September 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Mark Derek Parkinson on 21 September 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
17 July 2020 | Registered office address changed from 67C Innovation Drive Milton Park Abingdon OX14 4RQ England to 31 Hill Street London W1J 5LS on 17 July 2020 (1 page) |
26 September 2019 | Director's details changed for Mr Mark Derek Parkinson on 21 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with updates (6 pages) |
26 September 2019 | Director's details changed for Mr Thomas Hudson on 21 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Thomas Hudson as a person with significant control on 21 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2019 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Director's details changed for Mr Tom Hudson on 20 June 2019 (2 pages) |
4 July 2019 | Change of details for Mr Tom Hudson as a person with significant control on 20 June 2019 (2 pages) |
28 June 2019 | Resolutions
|
10 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
5 October 2018 | Director's details changed for Mr Mark Derek Parkinson on 5 October 2018 (2 pages) |
5 October 2018 | Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2018 (2 pages) |
5 October 2018 | Change of details for Mr Tom Hudson as a person with significant control on 21 September 2018 (2 pages) |
5 October 2018 | Secretary's details changed for Mr Thomas Hudson on 21 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
5 October 2018 | Director's details changed for Mr Tom Hudson on 5 October 2018 (2 pages) |
2 October 2018 | Change of details for Mr Mark Derek Parkinson as a person with significant control on 22 September 2017 (2 pages) |
2 October 2018 | Change of details for Mr Tom Hudson as a person with significant control on 22 September 2017 (2 pages) |
2 October 2018 | Registered office address changed from 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX England to 67C Innovation Drive Milton Park Abingdon OX14 4RQ on 2 October 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
4 May 2018 | Statement of capital following an allotment of shares on 27 October 2017
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Sub-division of shares on 12 September 2017 (4 pages) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Sub-division of shares on 12 September 2017 (4 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 July 2017 | Registration of charge 073823450002, created on 12 July 2017 (13 pages) |
15 July 2017 | Registration of charge 073823450002, created on 12 July 2017 (13 pages) |
23 June 2017 | Satisfaction of charge 073823450001 in full (1 page) |
23 June 2017 | Satisfaction of charge 073823450001 in full (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
3 December 2015 | Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Registration of charge 073823450001 (5 pages) |
18 July 2013 | Registration of charge 073823450001 (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
17 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
17 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
11 April 2012 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 11 April 2012 (1 page) |
6 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
7 April 2011 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
23 March 2011 | Appointment of Mr Mark Parkinson as a director (2 pages) |
23 March 2011 | Appointment of Mr Tom Hudson as a director (2 pages) |
23 March 2011 | Appointment of Mr Tom Hudson as a director (2 pages) |
23 March 2011 | Appointment of Mr Thomas Hudson as a secretary (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
23 March 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
23 March 2011 | Appointment of Mr Mark Parkinson as a director (2 pages) |
23 March 2011 | Appointment of Mr Thomas Hudson as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
28 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
21 September 2010 | Incorporation (18 pages) |
21 September 2010 | Incorporation (18 pages) |