Holmrook
Cumbria
CA19 1UZ
Secretary Name | Mrs Fern Elizabeth Ashdown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Mill Place Irton Holmrook Cumbria Ca19 1u2 |
Director Name | Fern Elizabeth Ashdown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(12 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Place Irton Holmrook Cumbria Ca19 1u2 |
Secretary Name | Lisa Jane Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Little Hyde Road Great Yeldham Halstead Essex CO9 4JF |
Director Name | Lisa Jane Ashdown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 February 2007) |
Role | Secretary |
Correspondence Address | 2 Little Hyde Road Great Yeldham Halstead Essex CO9 4JF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | shadowland.ltd.uk |
---|---|
Telephone | 01424 855036 |
Telephone region | Hastings |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Robert Charles Ashdown 70.00% Ordinary |
---|---|
15 at £1 | Karen Ashdown 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,790 |
Cash | £60 |
Current Liabilities | £11,406 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
16 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
11 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
8 June 2022 | Director's details changed for Karen Ashdown on 8 June 2022 (2 pages) |
8 June 2022 | Secretary's details changed for Mrs Karen Ashdown on 8 June 2022 (1 page) |
8 June 2022 | Secretary's details changed for Mrs Fern Elizabeth Ashdown on 8 June 2022 (1 page) |
8 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
14 September 2021 | Change of details for a person with significant control (2 pages) |
13 September 2021 | Director's details changed for Karen Ashdown on 3 September 2021 (2 pages) |
13 September 2021 | Registered office address changed from 7 Stonebeach Rise St. Leonards-on-Sea East Sussex TN38 8EN to 12 High Street Stanford-Le-Hope SS17 0EY on 13 September 2021 (1 page) |
13 September 2021 | Director's details changed for Mr Robert Charles Ashdown on 3 September 2021 (2 pages) |
13 September 2021 | Change of details for Mr Robert Charles Ashdown as a person with significant control on 3 September 2021 (2 pages) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 November 2016 | Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY (1 page) |
7 November 2016 | Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 January 2012 | Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH (2 pages) |
3 January 2012 | Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH (2 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 November 2009 | Appointment of Karen Ashdown as a director (3 pages) |
23 November 2009 | Appointment of Karen Ashdown as a director (3 pages) |
2 November 2009 | Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / karen arthurton / 24/09/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / karen arthurton / 24/09/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
24 June 2008 | Director's change of particulars / robert ashdown / 30/05/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / karen arthurton / 30/05/2008 (1 page) |
24 June 2008 | Director's change of particulars / robert ashdown / 30/05/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
24 June 2008 | Secretary's change of particulars / karen arthurton / 30/05/2008 (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 2 little hyde road great yeldham halstead essex CO9 4JF (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 2 little hyde road great yeldham halstead essex CO9 4JF (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members
|
15 October 2003 | Return made up to 07/10/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
14 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 October 1998 | Return made up to 07/10/98; full list of members (5 pages) |
13 October 1998 | Return made up to 07/10/98; full list of members (5 pages) |
12 November 1997 | Ad 14/10/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
12 November 1997 | Ad 14/10/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Incorporation (12 pages) |
7 October 1997 | Incorporation (12 pages) |