Company NameAccipiter Limited
Company StatusDissolved
Company Number07489770
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Price-Taylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurwens Llp Gladbeck Way
Enfield
EN2 7HT
Director NameMs Lyn Fiona Price
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(4 months after company formation)
Appointment Duration9 years, 10 months (closed 06 April 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressCurwens Llp Gladbeck Way
Enfield
EN2 7HT
Director NameMr Roy Kenneth Brackley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2012)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House Newtown Road
Henley On Thames
Oxfordshire
RG9 1HG
Director NameStephen Andrew Cole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2012)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressNewtown House Newtown Road
Henley On Thames
Oxfordshire
RG9 1HG

Location

Registered AddressCurwens Llp
Gladbeck Way
Enfield
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

4.3k at £0.01Peter Price-taylor
43.10%
Ordinary
3.5k at £0.01Lyn Price
35.00%
Ordinary
1000 at £0.01Roy Brackley
10.00%
Ordinary
1000 at £0.01Stephen Cole
10.00%
Ordinary
190 at £0.01Dermot Walsh
1.90%
Investor

Financials

Year2014
Net Worth-£23,327
Cash£25
Current Liabilities£70,557

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to Curwens Llp Gladbeck Way Enfield EN2 7HT on 24 January 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
6 December 2015Registered office address changed from The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX England to Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 6 December 2015 (1 page)
1 April 2015Registered office address changed from Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG to The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG to The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX on 1 April 2015 (1 page)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Director's details changed for Mr Peter Price-Taylor on 12 January 2011 (2 pages)
28 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (16 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013.
(6 pages)
17 January 2013Termination of appointment of Roy Brackley as a director (1 page)
17 January 2013Termination of appointment of Stephen Cole as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 September 2011Change of share class name or designation (2 pages)
16 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2011Particulars of variation of rights attached to shares (2 pages)
18 August 2011Resolutions
  • RES13 ‐ Sub division 16/05/2011
(1 page)
18 August 2011Appointment of Stephen Andrew Cole as a director (3 pages)
18 August 2011Appointment of Lyn Fiona Price as a director (3 pages)
18 August 2011Sub-division of shares on 16 May 2011 (5 pages)
18 August 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1.00
(4 pages)
18 August 2011Appointment of Roy Kenneth Brackley as a director (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)