Lyndfield
West Sussex
Director Name | Robert John Thompson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Meadow Lane Lyndfield West Sussex |
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 06 December 2017(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(9 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 February 1997) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs S. Thompson 50.00% Ordinary |
---|---|
50 at £1 | Robert J. Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729 |
Cash | £2,089 |
Current Liabilities | £1,360 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 November 2018 | Amended total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 28 January 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Director's details changed for Robert John Thompson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sandra Slinger on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Sandra Slinger on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Robert John Thompson on 26 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 April 2006 | Return made up to 26/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 26/01/06; full list of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 February 2004 | Return made up to 26/01/04; full list of members
|
23 February 2004 | Return made up to 26/01/04; full list of members
|
18 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members
|
14 February 2003 | Return made up to 26/01/03; full list of members
|
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
15 February 2002 | Return made up to 26/01/02; full list of members
|
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: sunte brook 8 by sunte lindfield west sussex RH16 2DF (1 page) |
15 February 2002 | Return made up to 26/01/02; full list of members
|
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: sunte brook 8 by sunte lindfield west sussex RH16 2DF (1 page) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
8 February 2001 | Return made up to 26/01/01; full list of members
|
8 February 2001 | Return made up to 26/01/01; full list of members
|
23 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Return made up to 26/01/97; no change of members
|
17 February 1997 | Return made up to 26/01/97; no change of members
|
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
13 February 1996 | Return made up to 26/01/96; full list of members
|
13 February 1996 | Return made up to 26/01/96; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |