South Wonston
Winchester
SO21 3HZ
Director Name | Stephen Jeffrey Remo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | Mr Paul John Timmins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS |
Director Name | Mrs Patricia Timmins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS |
Registered Address | Fora 16-19 Eastcastle Street London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Patricia Timmins 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
18 April 2023 | Delivered on: 25 April 2023 Persons entitled: Merchant Money LTD Classification: A registered charge Outstanding |
---|
7 January 2024 | Registered office address changed from 24 Bruton Place London W1J 6NE England to Fora 16-19 Eastcastle Street London W1W 8DY on 7 January 2024 (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
1 September 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
25 April 2023 | Registration of charge 087075240001, created on 18 April 2023 (29 pages) |
13 January 2023 | Director's details changed for Mr James Oliver Calland on 1 January 2023 (2 pages) |
13 January 2023 | Notification of James Oliver Calland as a person with significant control on 15 December 2017 (2 pages) |
1 November 2022 | Cessation of James Oliver Calland as a person with significant control on 1 July 2021 (1 page) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
12 October 2021 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 24 Bruton Place London W1J 6NE on 12 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
20 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
4 February 2020 | Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Nuffield House 41-46 Piccadilly London W1J 0DS on 4 February 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
29 January 2018 | Notification of James Oliver Calland as a person with significant control on 15 December 2017 (2 pages) |
29 January 2018 | Registered office address changed from Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS to 5 Underwood Street London N1 7LY on 29 January 2018 (1 page) |
26 January 2018 | Appointment of Mr James Oliver Calland as a director on 15 December 2017 (2 pages) |
23 January 2018 | Cessation of Patricia Timmins as a person with significant control on 15 December 2017 (1 page) |
23 January 2018 | Notification of Paul John Timmins as a person with significant control on 15 December 2017 (2 pages) |
23 January 2018 | Notification of Stephen Jeffrey Remo as a person with significant control on 15 December 2017 (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 January 2018 | Appointment of Stephen Jeffrey Remo as a director on 15 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Patricia Timmins as a director on 15 December 2017 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
16 January 2018 | Appointment of Paul John Timmins as a director on 15 December 2017 (2 pages) |
13 December 2017 | Resolutions
|
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|