Tenbury Wells
Worcestershire
WR15 8RW
Director Name | Mr Samuel Peter Cope |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Thorns Green Farm Castlemill Lane Ashley Altrincham Cheshire WA15 0QZ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Timothy Gwyn-Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Kathleen Bainbridge |
---|---|
Status | Resigned |
Appointed | 25 March 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Malcolm Hezel |
---|---|
Status | Resigned |
Appointed | 25 March 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Jamie Bishop |
---|---|
Status | Resigned |
Appointed | 07 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2020) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kingscastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,420 |
Cash | £225 |
Current Liabilities | £2,645 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
26 April 2019 | Delivered on: 2 May 2019 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
---|---|
26 April 2019 | Delivered on: 2 May 2019 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The leasehold property known as flat 1, 51 cathcart road, london SW10 9DH. Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The property known as flat 1, 51 cathcart road, london SW10 9DH registered at the land registry with title number BGL65358. Outstanding |
7 December 2017 | Termination of appointment of Malcolm Hezel as a secretary on 7 December 2017 (1 page) |
---|---|
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mrs Kendall Tzaraine Daniel as a director on 1 March 2016 (2 pages) |
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
15 December 2015 | Registration of charge 084305290001, created on 11 December 2015 (39 pages) |
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
13 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
25 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 March 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
26 March 2013 | Appointment of Kathleen Bainbridge as a secretary (2 pages) |
26 March 2013 | Appointment of Malcolm Hezel as a secretary (2 pages) |
26 March 2013 | Appointment of Mr Timothy Gwyn-Jones as a director (2 pages) |
5 March 2013 | Incorporation (43 pages) |