North Wootton
Shepton Mallet
BA4 4AJ
Director Name | Ms Ann Louise Whalley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | St. Michaels Lodge Worminster North Wootton Shepton Mallet BA4 4AJ |
Director Name | George Michael Bernard Thimont |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(5 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Highbury Park London N5 1TH |
Director Name | Mr Douglas Michael James |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Registered Address | C/O Acaerus Ltd 7 Canterbury Close Worcester Park Surrey KT4 8GR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
2 at £1 | Ann Lousie Whalley 40.00% Ordinary |
---|---|
2 at £1 | Douglas Michael James 40.00% Ordinary |
1 at £1 | Andrew David Frederick Gummer 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
13 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 May 2023 | Notification of Chloe Southern as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of George Michael Bernard Thimont as a director on 17 May 2023 (1 page) |
17 May 2023 | Cessation of George Michael Bernard Thimont as a person with significant control on 17 May 2023 (1 page) |
17 May 2023 | Appointment of Miss Chloe Southern as a director on 17 May 2023 (2 pages) |
20 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to C/O Acaerus Ltd 7 Canterbury Close Worcester Park Surrey KT4 8GR on 29 May 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 July 2019 | Appointment of George Michael Bernard Thimont as a director on 30 August 2018 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 October 2018 | Cessation of Douglas Michael James as a person with significant control on 18 September 2017 (1 page) |
5 October 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
5 October 2018 | Notification of George Michael Bernard Thimont as a person with significant control on 18 September 2017 (2 pages) |
5 October 2018 | Termination of appointment of Douglas Michael James as a director on 18 September 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
15 September 2017 | Notification of Douglas Michael James as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Notification of Ann Lousie Whalley as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Ann Lousie Whalley as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of Douglas Michael James as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Douglas Michael James on 5 September 2016 (2 pages) |
8 September 2017 | Director's details changed for Mr Douglas Michael James on 5 September 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
30 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 November 2015 | Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|