Boldre
Lymington
Hampshire
SO41 8NE
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £243,339 |
Cash | £115,044 |
Current Liabilities | £6,108 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
1 December 2020 | Solvency Statement dated 15/10/20 (1 page) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement by Directors (1 page) |
23 November 2020 | Statement of capital on 15 October 2020
|
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 February 2020 | Statement of capital on 19 November 2019
|
27 January 2020 | Statement of capital on 27 January 2020
|
10 January 2020 | Solvency Statement dated 19/11/19 (1 page) |
10 January 2020 | Resolutions
|
10 January 2020 | Statement by Directors (1 page) |
3 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
13 March 2019 | Statement of capital on 13 March 2019
|
13 March 2019 | Statement of capital on 8 February 2019
|
13 March 2019 | Solvency Statement dated 08/02/19 (1 page) |
13 March 2019 | Statement by Directors (1 page) |
13 March 2019 | Resolutions
|
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 August 2017 | Notification of Nicholas Wallrock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Richard William Wallrock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Notification of Joanna Turnage as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Notification of Richard William Wallrock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Joanna Turnage as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Nicholas Wallrock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
17 May 2012 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Richard William Wallrock as a director (3 pages) |
17 May 2012 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Richard William Wallrock as a director (3 pages) |
9 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|