Otterbourne
Winchester
Hampshire
SO21 2ER
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Director Name | Mr Kevin Lloyd Norton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Chrysanthemum Drive Shinfield Reading RG2 9DZ |
Secretary Name | Mrs Susan Karen Norton |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 8 Chrysanthemum Drive Shinfield Reading RG2 9DZ |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kevin Norton 50.00% Ordinary |
---|---|
50 at £1 | Lewis Norton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £66,335 |
Current Liabilities | £118,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
13 June 2022 | Registered office address changed from View Point Basing View Basingstoke RG21 4RG England to 5 Merchant Square London W2 1AY on 13 June 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 December 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to View Point Basing View Basingstoke RG21 4RG on 13 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
15 October 2018 | Register(s) moved to registered office address 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
15 October 2018 | Register inspection address has been changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 6 Otterbourne House Gardens Otterbourne Winchester Hampshire SO21 2ER (1 page) |
11 May 2018 | Termination of appointment of Kevin Lloyd Norton as a director on 1 March 2018 (1 page) |
11 May 2018 | Termination of appointment of Susan Karen Norton as a secretary on 1 March 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mrs Susan Karen Norton on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Kevin Lloyd Norton on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mrs Susan Karen Norton on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Kevin Lloyd Norton on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from C/O Patmore & Co Isabella Mews the Avenue Combe Down Bath BA2 5EH to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from C/O Patmore & Co Isabella Mews the Avenue Combe Down Bath BA2 5EH to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Register(s) moved to registered inspection location (1 page) |
13 October 2012 | Register(s) moved to registered inspection location (1 page) |
13 October 2012 | Register inspection address has been changed (1 page) |
13 October 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Appointment of Mr Lewis Norton as a director (2 pages) |
16 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
16 May 2012 | Appointment of Mr Lewis Norton as a director (2 pages) |
22 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Company name changed ace decorators LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Company name changed ace decorators LIMITED\certificate issued on 23/05/11
|
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Appointment of Mr Kevin Lloyd Norton as a director (2 pages) |
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Martin Machan as a director (1 page) |
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Martin Machan as a director (1 page) |
20 May 2011 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mrs Susan Karen Norton as a secretary (1 page) |
20 May 2011 | Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages) |
20 May 2011 | Appointment of Mrs Susan Karen Norton as a secretary (1 page) |
20 May 2011 | Appointment of Mr Kevin Lloyd Norton as a director (2 pages) |
1 October 2010 | Incorporation (20 pages) |
1 October 2010 | Incorporation (20 pages) |