Evesham
Worcestershire
WR11 4DU
Secretary Name | Mrs Nina Maria Black |
---|---|
Status | Closed |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 High Street Evesham Worcestershire WR11 4DU |
Director Name | Mr David Byers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Director Name | Mr Jeremy Michael Higson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Director Name | Mr David James Lyall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Director Name | Mr Adam John Phillips |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Director Name | Ms Abigail Black |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Alistair Derek Black 51.00% Ordinary A |
---|---|
25 at £1 | Amy Somerville LTD 25.00% Ordinary C |
24 at £1 | Abigail Black 24.00% Ordinary B |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 January 2015 | Delivered on: 27 January 2015 Persons entitled: Amy Somerville Limited Classification: A registered charge Outstanding |
---|
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Termination of appointment of Abigail Black as a director on 1 June 2016 (2 pages) |
14 June 2016 | Resolutions
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Director's details changed for Mr Alistair Derek Black on 16 December 2014 (2 pages) |
3 February 2015 | Resolutions
|
27 January 2015 | Registration of charge 088991110001, created on 21 January 2015 (24 pages) |
22 January 2015 | Appointment of Ms Abigail Black as a director on 20 January 2015 (2 pages) |
9 January 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Resolutions
|
23 April 2014 | Termination of appointment of Jeremy Higson as a director (1 page) |
28 February 2014 | Termination of appointment of David Lyall as a director (1 page) |
28 February 2014 | Termination of appointment of David Byers as a director (1 page) |
28 February 2014 | Termination of appointment of Adam Phillips as a director (1 page) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|