Wincanton
Somerset
BA9 8AX
Director Name | Mr Gered Mankowitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(5 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 09 July 2019) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Sconner Way Polbathic Torpoint Cornwall PL11 3ET |
Secretary Name | David Sam Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(5 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 09 July 2019) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 37 Lancaster Grove London NW3 4HB |
Director Name | Mr Anthony Albert Hollis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Secretary Name | Julie Tams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Waldringfield Basildon Essex SS14 2JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr David Sam Costa 50.00% Ordinary |
---|---|
50 at £1 | Mr Gered Mankowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £2,160 |
Current Liabilities | £2,280 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 February 2017 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for David Sam Costa on 26 November 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (5 pages) |
25 March 2008 | Director's change of particulars / gered mankowitz / 01/02/2006 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: lakeview house 4 lake meadows, office park woodbrook crescent, billericay, essex CM12 0EQ (1 page) |
18 February 2002 | Return made up to 16/02/02; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 March 2001 | Return made up to 16/02/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 May 1997 | Return made up to 16/02/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 29 February 1996 (12 pages) |
19 March 1996 | Return made up to 16/02/96; full list of members
|
21 July 1995 | Ad 01/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 151 high street, billericay, essex CM12 9AB (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |