Steep
Petersfield
Hampshire
GU32 2DN
Director Name | Mrs Genevieve Hayes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Urban Designer |
Country of Residence | England |
Correspondence Address | Blenheim Cottage 45 Church Road Steep Petersfield Hampshire GU32 2DN |
Director Name | Mrs Genevieve Hayes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Urban Designer |
Country of Residence | England |
Correspondence Address | 22 Woodbury Avenue Petersfield Hampshire GU32 2EE |
Registered Address | 41-42 Foley Street Fitzrovia London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Troy Hayes 60.00% Ordinary |
---|---|
40 at £1 | Genevieve Hayes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,941 |
Cash | £33,507 |
Current Liabilities | £31,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
14 February 2020 | Delivered on: 6 March 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as 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 |
---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
31 March 2022 | Change of share class name or designation (2 pages) |
31 March 2022 | Resolutions
|
28 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
17 June 2021 | Registered office address changed from Irongate House 30 Dukes Place London EC3A 7LP England to 41-42 Foley Street Fitzrovia London W1W 7TS on 17 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 December 2020 | Registered office address changed from Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Irongate House 30 Dukes Place London EC3A 7LP on 8 December 2020 (1 page) |
8 October 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
6 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
24 September 2020 | Satisfaction of charge 085335000001 in full (1 page) |
23 July 2020 | Registered office address changed from 14-18 Emerald Street London WC1N 3QA England to Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 July 2020 (1 page) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from West Barn Westmark Barns Midhurst Road Petersfield Hampshire GU31 5AT United Kingdom to 14-18 Emerald Street London WC1N 3QA on 13 March 2020 (1 page) |
6 March 2020 | Registration of charge 085335000001, created on 14 February 2020 (25 pages) |
9 December 2019 | Notification of Genevieve Hayes as a person with significant control on 20 March 2019 (2 pages) |
9 December 2019 | Change of details for Mr Troy Hayes as a person with significant control on 20 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Registered office address changed from 71-91 Aldwych London WC2B 4HN England to West Barn Westmark Barns Midhurst Road Petersfield Hampshire GU31 5AT on 11 October 2018 (1 page) |
11 May 2018 | Appointment of Mrs Genevieve Hayes as a director on 6 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 October 2017 | Director's details changed for Mr Troy Hayes on 1 March 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Troy Hayes on 1 March 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71-91 Aldwych London WC2B 4HN on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71-91 Aldwych London WC2B 4HN on 21 July 2017 (1 page) |
30 May 2017 | Termination of appointment of Genevieve Hayes as a director on 28 February 2017 (1 page) |
30 May 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of Genevieve Hayes as a director on 28 February 2017 (1 page) |
28 October 2016 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 28 October 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Director's details changed for Mrs Genevieve Hayes on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Troy Hayes on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Genevieve Hayes on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Troy Hayes on 11 August 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
17 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Troy Hayes on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Genevieve Hayes on 1 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 January 2014 | Registered office address changed from 1 the Old Stables Coombe Road, East Meon Petersfield GU32 1PB England on 26 January 2014 (1 page) |
26 January 2014 | Registered office address changed from 1 the Old Stables Coombe Road, East Meon Petersfield GU32 1PB England on 26 January 2014 (1 page) |
17 May 2013 | Incorporation (25 pages) |
17 May 2013 | Incorporation (25 pages) |