Hove
East Sussex
BN3 1RT
Director Name | Stella Jane Manners |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Tavern Close Potter Heigham Great Yarmouth Norfolk NR29 5FB |
Director Name | Mr Daniel Donin Searle |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Earlsmead Road London NW10 5QD |
Director Name | Mr Bryan John Pratt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Lane Harbury Warwickshire CV33 9AX |
Director Name | John Michael Searle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Astrop Terrace London W6 7HQ |
Registered Address | 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Michael Searle 33.33% Ordinary |
---|---|
1 at £1 | Katherine Ann Searle 33.33% Ordinary |
1 at £1 | Stella Jane Manners 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,721 |
Cash | £13,911 |
Current Liabilities | £3,841 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
---|---|
24 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
17 November 2021 | Director's details changed for Stella Jane Manners on 5 November 2021 (2 pages) |
17 November 2021 | Change of details for Stella Jane Manners as a person with significant control on 5 November 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Daniel Donin Searle on 1 May 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
8 April 2020 | Director's details changed for Mr Daniel Donin Searle on 8 April 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 August 2018 | Director's details changed for Katherine Ann Searle on 1 August 2018 (2 pages) |
7 August 2018 | Change of details for Katherine Ann Searle as a person with significant control on 1 August 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
23 April 2018 | Cessation of John Michael Searle as a person with significant control on 21 July 2017 (1 page) |
23 April 2018 | Notification of Daniel Donin Searle as a person with significant control on 21 July 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
23 February 2017 | Director's details changed for Katherine Ann Searle on 17 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Katherine Ann Searle on 17 February 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 July 2016 | Appointment of Mr Daniel Donin Searle as a director on 6 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Daniel Donin Searle as a director on 6 July 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 April 2016 | Termination of appointment of John Michael Searle as a director on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of John Michael Searle as a director on 30 March 2016 (1 page) |
19 January 2016 | Director's details changed for Stella Jane Manners on 13 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Stella Jane Manners on 13 January 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 March 2015 | Director's details changed for John Michael Searle on 24 March 2015 (2 pages) |
30 March 2015 | Director's details changed for John Michael Searle on 24 March 2015 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Termination of appointment of Bryan Pratt as a director (1 page) |
1 May 2013 | Termination of appointment of Bryan Pratt as a director (1 page) |
2 August 2012 | Appointment of Stella Jane Manners as a director (2 pages) |
2 August 2012 | Appointment of Stella Jane Manners as a director (2 pages) |
12 July 2012 | Appointment of John Michael Searle as a director (2 pages) |
12 July 2012 | Appointment of John Michael Searle as a director (2 pages) |
12 July 2012 | Appointment of Katherine Ann Searle as a director (2 pages) |
12 July 2012 | Appointment of Katherine Ann Searle as a director (2 pages) |
26 April 2012 | Incorporation (44 pages) |
26 April 2012 | Incorporation (44 pages) |