Tavistock Square
London
WC1H 9LG
Director Name | Lidia Baumker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Website | hernebaycourtvillage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5879909 |
Telephone region | Freephone |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Norbert Gerhard Baumker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,738 |
Cash | £11 |
Current Liabilities | £425,373 |
Latest Accounts | 30 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
Latest Return | 16 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2019 (overdue) |
20 January 2016 | Delivered on: 20 January 2016 Persons entitled: Niche Capital Limited Classification: A registered charge Particulars: Herne bay court, parsonage road, herne bay, kent CT6 5TD title number K968322. Outstanding |
---|---|
1 June 2015 | Delivered on: 13 June 2015 Persons entitled: Niche Capital Limited Classification: A registered charge Particulars: Herne bay court parsonage road herne bay kent. Outstanding |
20 March 2015 | Delivered on: 9 April 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Herne bay court canterbury road herne bay t/no. K968322. Outstanding |
21 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Receiver's abstract of receipts and payments to 22 December 2016 (4 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
8 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2016 | Appointment of receiver or manager (4 pages) |
29 July 2016 | Satisfaction of charge 077552510002 in full (1 page) |
3 June 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 January 2016 | Registration of charge 077552510003, created on 20 January 2016 (10 pages) |
13 June 2015 | Registration of charge 077552510002, created on 1 June 2015 (12 pages) |
13 June 2015 | Registration of charge 077552510002, created on 1 June 2015 (12 pages) |
9 April 2015 | Registration of charge 077552510001, created on 20 March 2015 (36 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 February 2015 | Termination of appointment of Lidia Baumker as a director on 3 February 2015 (1 page) |
13 February 2015 | Appointment of Norbert Gerhard Baumker as a director on 3 February 2015 (2 pages) |
13 February 2015 | Appointment of Norbert Gerhard Baumker as a director on 3 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Lidia Baumker as a director on 3 February 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Company name changed retirement village development co. Herne bay court LTD\certificate issued on 30/05/12
|
30 August 2011 | Incorporation (43 pages) |