Exeter
Devon
EX4 3SN
Director Name | Ms Natasha Bos |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(8 months after company formation) |
Appointment Duration | 9 years |
Role | * |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Director Name | Mrs Kelley Angell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Director Name | Mr Stewart Brian Wiseman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Secretary Name | Whitton & Laing (South West) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 20 Queen Street Exeter EX4 3SN |
Director Name | Mr Philip William Muzzlewhite |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Secretary Name | Philip William Muzzlewhite |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Director Name | Mrs Pamela Joyce Giles |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2016) |
Role | * |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Director Name | Ms Bethany Rose Claire Pyner |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2022) |
Role | * |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Director Name | Mr Abner Bruzzichessi |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 2022) |
Role | * |
Country of Residence | England |
Correspondence Address | 20 Queen Street Exeter Devon EX4 3SN |
Registered Address | 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 September 2023 | Registered office address changed from Estate Office Castle Ashby Northampton NN7 1LJ England to 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 18 September 2023 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
8 September 2023 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Estate Office Castle Ashby Northampton NN7 1LJ on 8 September 2023 (1 page) |
30 May 2023 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 31 October 2022 (1 page) |
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
25 August 2022 | Confirmation statement made on 15 August 2022 with updates (6 pages) |
30 May 2022 | Termination of appointment of Abner Bruzzichessi as a director on 27 April 2022 (1 page) |
16 March 2022 | Termination of appointment of Bethany Rose Claire Pyner as a director on 20 January 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
20 August 2021 | Confirmation statement made on 15 August 2021 with updates (3 pages) |
19 August 2021 | Appointment of Mr Stewart Brian Wiseman as a director on 17 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Abner Bruzzichessi as a director on 17 May 2021 (2 pages) |
4 March 2021 | Appointment of Ms Bethany Rose Claire Pyner as a director on 15 February 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 February 2019 | Appointment of Mrs Kelley Angell as a director on 12 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
10 February 2017 | Termination of appointment of Philip William Muzzlewhite as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Philip William Muzzlewhite as a director on 1 February 2017 (1 page) |
12 December 2016 | Termination of appointment of Pamela Joyce Giles as a director on 24 March 2016 (1 page) |
12 December 2016 | Termination of appointment of Pamela Joyce Giles as a director on 24 March 2016 (1 page) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
30 August 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Appointment of Mrs Pamela Joyce Giles as a director on 13 April 2015 (2 pages) |
15 September 2015 | Appointment of Mr James Roy Barby as a director on 13 April 2015 (2 pages) |
15 September 2015 | Appointment of Mr James Roy Barby as a director on 13 April 2015 (2 pages) |
15 September 2015 | Appointment of Ms Natasha Bos as a director on 13 April 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Pamela Joyce Giles as a director on 13 April 2015 (2 pages) |
15 September 2015 | Appointment of Ms Natasha Bos as a director on 13 April 2015 (2 pages) |
28 August 2015 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page) |
28 August 2015 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages) |
28 August 2015 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|