Folly Island
Hertford
SG14 1UB
Secretary Name | Gail Victoria Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(10 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Administrator |
Correspondence Address | 4 Coldharbour Close Thorpe Surrey TW20 8TH |
Secretary Name | Holdings Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5 Coopers Court Hertford SG14 1UB |
Director Name | Norman Kurt Bruendel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 336 London Road Langley Berkshire SL3 7HU |
Secretary Name | Mrs Avril May Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Campden Road Ickenham Uxbridge Middlesex UB10 8EU |
Secretary Name | Kalbinderral Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 8 Brandville Road West Drayton Middlesex UB7 9DA |
Secretary Name | Gail Victoria Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 4 Coldharbour Close Thorpe Surrey TW20 8TH |
Secretary Name | Kevan Victor Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2003) |
Role | Goldsmith |
Correspondence Address | 155 Parlaunt Road Langley Slough Berkshire SL3 8BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berkshire-antiques.co.uk |
---|---|
Telephone | 01753 830100 |
Telephone region | Slough |
Registered Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
6k at £1 | Mr Bruce David Sutton 99.98% Ordinary |
---|---|
1 at £1 | Kurt Bruendel 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,972 |
Cash | £4,034 |
Current Liabilities | £199,708 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Registered office address changed from 5 Folly Island Coopers Court Hertford SG14 1UB England to 5 Coopers Court Folly Island Hertford SG14 1UB on 1 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB England to 5 Folly Island Coopers Court Hertford SG14 1UB on 28 February 2019 (1 page) |
27 February 2019 | Appointment of Holdings Secretarial Limited as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Gail Victoria Bruce as a secretary on 27 February 2019 (1 page) |
27 February 2019 | Registered office address changed from 42 Thames Street Windsor Berkshire SL4 1PR to 5 Coopers Court Folly Island Hertford SG14 1UB on 27 February 2019 (1 page) |
27 February 2019 | Change of details for Mr Bruce David Sutton as a person with significant control on 27 February 2019 (2 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
7 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Return made up to 03/11/00; full list of members
|
28 December 2000 | Return made up to 03/11/00; full list of members
|
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 November 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
10 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
10 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
10 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
14 May 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
2 October 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
2 October 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
28 October 1997 | Return made up to 03/11/97; full list of members (6 pages) |
28 October 1997 | Return made up to 03/11/97; full list of members (6 pages) |
3 October 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
3 October 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
24 October 1995 | Return made up to 03/11/95; full list of members (6 pages) |
24 October 1995 | Return made up to 03/11/95; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (5 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (5 pages) |