London
W1U 7EU
Director Name | Mr Jeremy Mark Willmont |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Licensed Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Bdo Llp, 55 Baker Street London W1U 7EU |
Director Name | Mr Stephen James Hubner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Philip Craig Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Phillip Rodney Sykes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2015) |
Role | Licenced Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | William Guy Beach |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2017) |
Role | Licenced Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | Bdo Llp, 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Stephen James Hubner 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Director's details changed for Mr Jeremy Mark Willmont on 30 November 2022 (2 pages) |
1 December 2022 | Director's details changed for Neville Edward Side on 30 November 2022 (2 pages) |
1 December 2022 | Director's details changed for Mr Jeremy Mark Willmont on 30 November 2022 (2 pages) |
30 November 2022 | Change of details for Thalia Investments Limited as a person with significant control on 4 June 2020 (2 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
5 June 2022 | Confirmation statement made on 23 May 2022 with updates (7 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 23 May 2021 with updates (7 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 June 2020 | Registered office address changed from Bdo Llp 150 Aldersgate Street London EC1A 4AB to Bdo Llp, 55 Baker Street London W1U 7EU on 4 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with updates (7 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (7 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
12 March 2019 | Registered office address changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB to Bdo Llp 150 Aldersgate Street London EC1A 4AB on 12 March 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 23 May 2018 with updates (14 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
19 July 2017 | Termination of appointment of William Guy Beach as a director on 6 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of William Guy Beach as a director on 6 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (25 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (25 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Accounts for a dormant company made up to 25 May 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 25 May 2015 (3 pages) |
28 November 2015 | Termination of appointment of Phillip Rodney Sykes as a director on 20 October 2015 (2 pages) |
28 November 2015 | Termination of appointment of Phillip Rodney Sykes as a director on 20 October 2015 (2 pages) |
8 October 2015 | Appointment of Jeremy Mark Willmont as a director on 18 August 2015 (3 pages) |
8 October 2015 | Appointment of Jeremy Mark Willmont as a director on 18 August 2015 (3 pages) |
3 October 2015 | Appointment of Neville Edward Side as a director on 18 August 2015 (3 pages) |
3 October 2015 | Appointment of Neville Edward Side as a director on 18 August 2015 (3 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
9 July 2015 | Resolutions
|
25 June 2015 | Annual return made up to 23 May 2015 Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 Statement of capital on 2015-06-25
|
25 February 2015 | Accounts for a dormant company made up to 25 May 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 25 May 2014 (3 pages) |
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 September 2013 | Company name changed kiptons orchard service company LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Termination of appointment of Philip Knowles as a director (2 pages) |
12 September 2013 | Termination of appointment of Philip Knowles as a director (2 pages) |
12 September 2013 | Company name changed kiptons orchard service company LIMITED\certificate issued on 12/09/13
|
9 September 2013 | Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages) |
9 September 2013 | Appointment of Phillip Rodney Sykes as a director (3 pages) |
9 September 2013 | Appointment of William Guy Beach as a director (3 pages) |
9 September 2013 | Termination of appointment of Stephen Hubner as a director (2 pages) |
9 September 2013 | Registered office address changed from C/O Shepherd & Wedderburn Llp Condor House 10 St. Paul's Churchyard London EC4M 8AL on 9 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of Stephen Hubner as a director (2 pages) |
9 September 2013 | Appointment of Phillip Rodney Sykes as a director (3 pages) |
9 September 2013 | Appointment of William Guy Beach as a director (3 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|