Lulworth Cove
Wareham
Dorset
BH20 5RJ
Secretary Name | Mr Kenneth Edwin Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hornbeam Road Theydon Bois Epping CM16 7JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 35 Hornbeam Road Theydon Bois Epping CM16 7JU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Nicolas Stuart Spencer Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,539 |
Current Liabilities | £12,400 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 April 2024 (6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
20 July 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 July 2019 | Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 Hornbeam Road Theydon Bois Epping CM16 7JU on 11 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 April 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
26 April 2010 | Director's details changed for Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
26 February 2008 | Return made up to 11/04/07; no change of members (6 pages) |
26 February 2008 | Return made up to 11/04/07; no change of members (6 pages) |
10 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 July 2006 | Return made up to 11/04/06; full list of members (6 pages) |
14 July 2006 | Return made up to 11/04/06; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
7 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
23 April 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Return made up to 11/04/03; full list of members
|
23 April 2003 | Return made up to 11/04/03; full list of members
|
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
9 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
19 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
25 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page) |
21 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
21 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
17 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
22 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 May 1997 | Return made up to 11/04/97; full list of members
|
28 May 1997 | Return made up to 11/04/97; full list of members
|
10 November 1996 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
10 November 1996 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
15 April 1996 | Secretary resigned (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Director resigned (2 pages) |
15 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Incorporation (13 pages) |
11 April 1996 | Incorporation (13 pages) |