Dormansland
Surrey
RH19 3NT
Director Name | Mr Anthony Craig Lee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | John Michael Lippitt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shadybrook Lane Weaverham Northwich Cheshire CW8 3PN |
Director Name | Mrs Gaynor Elizabeth Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Crowbrook Road Askett Princes Risborough Buckinghamshire HP27 9LR |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony Levy 20.00% Ordinary |
---|---|
1 at £1 | Gaynor Jones 20.00% Ordinary |
1 at £1 | James Mcgreal 20.00% Ordinary |
1 at £1 | John Michael Lippitt 20.00% Ordinary |
1 at £1 | Maurice Cox 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Current Liabilities | £1,775,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
19 October 2016 | Delivered on: 25 October 2016 Persons entitled: Zed Kay Limited Classification: A registered charge Particulars: All properties acquired by the borrower in the future, all present rights relating to each property ,all intellectual property. Outstanding |
---|
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
27 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
26 August 2021 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
19 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 August 2017 | Registered office address changed from Kemp House 156/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from Kemp House 156/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
25 October 2016 | Registration of charge 075068440001, created on 19 October 2016 (46 pages) |
25 October 2016 | Registration of charge 075068440001, created on 19 October 2016 (46 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 April 2013 | Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages) |
17 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages) |
17 April 2013 | Director's details changed for Anthony Craig Lee on 1 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 November 2012 | Termination of appointment of John Lippitt as a director (1 page) |
23 November 2012 | Termination of appointment of John Lippitt as a director (1 page) |
9 November 2012 | Termination of appointment of Gaynor Jones as a director (1 page) |
9 November 2012 | Termination of appointment of Gaynor Jones as a director (1 page) |
11 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Ms Gaynor Elizabeth Jones as a director (3 pages) |
22 February 2011 | Appointment of Ms Gaynor Elizabeth Jones as a director (3 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Appointment of Maurice Edward Cox as a director (3 pages) |
9 February 2011 | Appointment of Anthony Craig Lee as a director (3 pages) |
9 February 2011 | Appointment of Maurice Edward Cox as a director (3 pages) |
9 February 2011 | Appointment of Anthony Craig Lee as a director (3 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
26 January 2011 | Incorporation (31 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
26 January 2011 | Incorporation (31 pages) |