Charlwood
Horley
Surrey
RH6 0EJ
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chartwell House Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Chartwell House 620 Newmarket Road Cambridge CB5 8LP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 24 High Street Saffron Walden CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | David Thomas Brown 50.00% Ordinary |
---|---|
500 at £1 | Mrs S.e. Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,071 |
Cash | £14,106 |
Current Liabilities | £27,177 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 24 February 2022 (overdue) |
16 June 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2022 | Application to strike the company off the register (3 pages) |
23 February 2022 | Company name changed johnston trevail LTD.\certificate issued on 23/02/22
|
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street Saffron Walden CB10 1AX on 11 December 2020 (1 page) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 10/02/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: beech house 4A newmarket road cambridge CB5 8DT (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: beech house 4A newmarket road cambridge CB5 8DT (1 page) |
14 February 2005 | Return made up to 10/02/05; full list of members
|
14 February 2005 | Return made up to 10/02/05; full list of members
|
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 June 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members
|
19 February 2001 | Return made up to 10/02/01; full list of members
|
21 June 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2000 | Director resigned (1 page) |
10 February 2000 | Incorporation (18 pages) |
10 February 2000 | Incorporation (18 pages) |