Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Secretary Name | Rev Thomas Sean Armstrong-Collett |
---|---|
Status | Closed |
Appointed | 04 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 July 2020) |
Role | Company Director |
Correspondence Address | 4 Spring Close Fair Oak Eastleigh Hampshire SO50 7BB |
Director Name | Mr Nicholas Andrew Haines |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS |
Website | hampshirehomesandgardens.com |
---|
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | Dominic Hearne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,631 |
Cash | £18,849 |
Current Liabilities | £22,466 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 May 2017 | Delivered on: 26 May 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
29 November 2017 | Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to 4 Spring Close Fair Oak Eastleigh SO50 7BB on 29 November 2017 (1 page) |
13 November 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 August 2017 | Satisfaction of charge 078604890001 in full (1 page) |
26 May 2017 | Registration of charge 078604890001, created on 26 May 2017 (53 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
24 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 December 2013 | Director's details changed for Mr Dominic Stephen James Hearne on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Dominic Stephen James Hearne on 6 December 2013 (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 June 2013 | Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS United Kingdom on 18 June 2013 (1 page) |
24 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of Nicholas Haines as a director (2 pages) |
25 November 2011 | Incorporation (19 pages) |