Sandhurst
Gloucester
Gloucestershire
GL2 9NR
Wales
Secretary Name | Andrew Harry Lillingston |
---|---|
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Mr Luke Lillingston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2013(1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Bloodstock Breeder And Agent |
Country of Residence | Ireland |
Correspondence Address | Mount Coote Kilmallock Co Limerick Ireland |
Director Name | Mr Piers Francis Winkworth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babarons Plaistow Road Dunsfold Godalming Surrey GU8 4PF |
Registered Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Piers Francis Winkworth 50.00% Ordinary |
---|---|
350 at £1 | Richard Sam Hoskins 35.00% Ordinary |
150 at £1 | Luke Lillingston 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,085 |
Cash | £88,950 |
Current Liabilities | £362,911 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
15 February 2022 | Director's details changed for Mr Richard Sam Hoskins on 15 February 2022 (2 pages) |
15 February 2022 | Change of details for Mr Richard Sam Hoskins as a person with significant control on 15 February 2022 (2 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 April 2020 | Director's details changed for Mr Richard Sam Hoskins on 1 January 2019 (2 pages) |
7 April 2020 | Change of details for Mr Richard Sam Hoskins as a person with significant control on 1 January 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
11 October 2017 | Notification of Richard Sam Hoskins as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Richard Sam Hoskins as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Lillingston as a director on 25 September 2013 (2 pages) |
10 October 2014 | Appointment of Mr Luke Lillingston as a director on 25 September 2013 (2 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Piers Francis Winkworth as a director on 25 September 2013 (2 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Piers Francis Winkworth as a director on 25 September 2013 (2 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|