Christchurch
BH23 5DD
Director Name | Mr Richard Jefferies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 March 2022) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wharncliffe Road Highcliffe Christchurch BH23 5DD |
Director Name | Mr Richard Jefferies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wharncliffe Road Highcliffe Christchurch BH23 5DD |
Director Name | Mr Reginald Stanley Albert Jefferies |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Middle Lane Trowbridge Wiltshire BA14 7LG |
Website | everydayconsulting.co.uk |
---|
Registered Address | Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Richard Jefferies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £910 |
Current Liabilities | £907 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 July 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 27 July 2016 (1 page) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Reginald Stanley Albert Jefferies as a director on 23 June 2015 (1 page) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Reginald Stanley Albert Jefferies as a director on 23 June 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register inspection address has been changed (1 page) |
10 February 2014 | Register inspection address has been changed (1 page) |
8 February 2013 | Appointment of Mr Richard Jefferies as a director (2 pages) |
8 February 2013 | Appointment of Mr Richard Jefferies as a director (2 pages) |
1 February 2013 | Termination of appointment of Richard Jefferies as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jefferies as a director (1 page) |
31 January 2013 | Appointment of Mr Reginald Stanley Albert Jefferies as a director (2 pages) |
31 January 2013 | Appointment of Mr Reginald Stanley Albert Jefferies as a director (2 pages) |
28 January 2013 | Incorporation (33 pages) |
28 January 2013 | Incorporation (33 pages) |