Hungerford
Berkshire
RG17 8RD
Director Name | Mrs Frances Diana Lochrane |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Park Farm Lodge Upper Lambourn Hungerford Berkshire RG17 8RD |
Secretary Name | Mr Charles Ross Lochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Lodge Upper Lambourn Hungerford Berkshire RG17 8RD |
Director Name | Jane Stephanie Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marcus Street Wandsworth London SW18 2JT |
Director Name | Miss Charlotte Hart |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Marcus Street Wandsworth London SW18 2JT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Heather Pauline Jenkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 10 years (resigned 27 April 2007) |
Role | Pa Secretary |
Correspondence Address | 13 Marcus Street Wandsworth London SW18 2JT |
Director Name | Virginia Roncoroni |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 April 2019) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marcus Street London SW18 2JT |
Director Name | Mr Simon Roy Davis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marcus Street Wansdworth London SW18 2JT |
Director Name | Miss Johanna Fleur Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2015) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 13 Marcus Street Wandsworth London SW18 2JT |
Director Name | Mr Richard Peter Kingdon |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 13 Marcus Street London SW18 2JT |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Charles Lochrane & Frances Lochrane 25.00% Ordinary |
---|---|
25 at £1 | Jane Stephanie Gallagher 25.00% Ordinary |
25 at £1 | Johanna Davies 25.00% Ordinary |
25 at £1 | Virginia Roncoroni 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,682 |
Net Worth | £100 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
19 April 2022 | Termination of appointment of Richard Peter Kingdon as a director on 17 February 2022 (1 page) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
21 January 2020 | Appointment of Miss Charlotte Hart as a director on 20 January 2020 (2 pages) |
19 April 2019 | Termination of appointment of Virginia Roncoroni as a director on 17 April 2019 (1 page) |
19 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 March 2016 | Secretary's details changed for Mr Charles Ross Lochrane on 4 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mrs Frances Diana Lochrane on 4 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Charles Ross Lochrane on 4 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Charles Ross Lochrane on 4 March 2016 (2 pages) |
16 March 2016 | Secretary's details changed for Mr Charles Ross Lochrane on 4 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mrs Frances Diana Lochrane on 4 March 2016 (2 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
17 June 2015 | Termination of appointment of Johanna Fleur Davies as a director on 22 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Richard Peter Kingdon as a director on 22 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Johanna Fleur Davies as a director on 22 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Richard Peter Kingdon as a director on 22 May 2015 (2 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Appointment of Miss Johanna Fleur Davies as a director (2 pages) |
3 May 2011 | Appointment of Miss Johanna Fleur Davies as a director (2 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
1 May 2011 | Termination of appointment of Simon Davis as a director (1 page) |
1 May 2011 | Termination of appointment of Simon Davis as a director (1 page) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Jane Stephanie Gallagher on 10 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Mr Simon Roy Davis on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Jane Stephanie Gallagher on 10 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Virginia Roncoroni on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
13 May 2009 | Director appointed mr simon roy davis (1 page) |
13 May 2009 | Director appointed mr simon roy davis (1 page) |
13 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
14 May 2008 | Appointment terminated director heather jenkins (1 page) |
14 May 2008 | Appointment terminated director heather jenkins (1 page) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (9 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
27 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
6 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
10 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 July 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 July 2000 | Return made up to 16/04/00; full list of members (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 July 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA (1 page) |
8 July 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA (1 page) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
16 October 1998 | Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 16/04/98; full list of members
|
2 June 1998 | Return made up to 16/04/98; full list of members
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Memorandum and Articles of Association (9 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | Memorandum and Articles of Association (9 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Resolutions
|
6 May 1997 | Company name changed wilaoak LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed wilaoak LIMITED\certificate issued on 06/05/97 (2 pages) |
16 April 1997 | Incorporation (16 pages) |
16 April 1997 | Incorporation (16 pages) |