Petersfield
Hampshire
GU32 1DP
Secretary Name | Fiona Gibbon |
---|---|
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flint House Froxfield Petersfield Hampshire GU32 1DP |
Telephone | 020 82020752 |
---|---|
Telephone region | London |
Registered Address | 37 Webb's Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Fiona Gibbon 50.00% Ordinary |
---|---|
50 at £1 | James Robert Jacomb Gibbon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,066 |
Cash | £2,776 |
Current Liabilities | £59,185 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
11 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Director's details changed for Mr James Robert Jacomb Gibbon on 10 January 2014 (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Director's details changed for Mr James Robert Jacomb Gibbon on 10 January 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Fiona Gibbon on 10 January 2014 (1 page) |
23 July 2014 | Secretary's details changed for Fiona Gibbon on 10 January 2014 (1 page) |
10 January 2014 | Company name changed longfield house LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed longfield house LIMITED\certificate issued on 10/01/14
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Fiona Gibbon on 26 August 2011 (2 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Fiona Gibbon on 26 August 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages) |
18 July 2012 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages) |
1 March 2012 | Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page) |
1 March 2012 | Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|