Aylesbury
Bucks
HP19 7GF
Secretary Name | Heather Joan Bassett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brittleware Farm Cottages Norwood Hill Road Charlwood Horley Surrey RH6 0EB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Paul John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,693 |
Cash | £33,819 |
Current Liabilities | £42,982 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
17 January 2017 | Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Director's details changed for Paul John Scott on 10 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from first floor 16 massetts road horley surrey RH6 7DE (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members
|
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 2 turnpike place langley green crawley west sussex RH11 7UA (1 page) |
13 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 May 2003 | Return made up to 10/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 10/03/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 March 2000 | Return made up to 10/03/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 372 old street london EC1V 9LT (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | Incorporation (12 pages) |