Cheltenham
GL50 3DU
Wales
Secretary Name | Revd Mrs Mary Jacqueline Aikenhead |
---|---|
Status | Closed |
Appointed | 07 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mrs Penelope Susan Aikenhead |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 week after company formation) |
Appointment Duration | 11 years (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Manor Field Frome St. Quintin Dorchester Dorset DT2 0HF |
Secretary Name | Charles David Aikenhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 week after company formation) |
Appointment Duration | 11 years (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 5 Manor Farm Up Street Dummer Hampshire RG25 2EU |
Secretary Name | Helen Mary Whitbread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2010) |
Role | Company Director |
Correspondence Address | The Grey House Turkdean Northleach Gloucestershire GL54 3NT Wales |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Charles David Aikenhead 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £63,643 |
Cash | £713 |
Current Liabilities | £120,513 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 September 2000 | Delivered on: 9 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 2 royal close,hatch warren,basingstoke,hampshire; t/no HP413447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
15 March 1993 | Delivered on: 23 March 1993 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the marine mortgage. Particulars: Sixty four shares in the vessel named "tuppence of hoo" and in her boats and appurtenances. Outstanding |
1 March 1993 | Delivered on: 4 March 1993 Persons entitled: Nws Bank PLC Classification: Deed of mortgage Secured details: £65,000 due from the company to the chargee under the terms of the charge. Particulars: One new beneteau oceanis vessel k/a "tuppence of hoo " yard number:O21 built by beneteau,france. Outstanding |
21 June 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
---|---|
6 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Appointment of Revd Mrs Mary Jacqueline Aikenhead as a secretary (1 page) |
25 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Helen Whitbread as a secretary (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 July 2008 | Return made up to 14/04/08; full list of members (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: suite 1, abbey mill station road, bishops waltham hampshire SO32 1GN (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 June 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 14/04/03; full list of members
|
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: bowland house west street arlesford SO24 9AT (1 page) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
9 September 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |