Reading
Berkshire
RG2 7HH
Director Name | Mrs Michaela Jane Hedges |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Matthew Garth Arwynck |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Worple Road London SW20 8RG |
Secretary Name | Richard Jonathan William Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Millbrook Gardens Lea Ross On Wye Herefordshire HR9 7LA Wales |
Director Name | Gillian Olive Hedges |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2003) |
Role | Property Developer |
Correspondence Address | 3 Millbrook Gardens Lea Ross On Wye Herefordshire HR9 7LA Wales |
Director Name | Mr Richard Jonathan William Hedges |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ennerdale Road Reading Berkshire RG2 7HH |
Secretary Name | Gillian Olive Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 3 Millbrook Gardens Lea Ross On Wye Herefordshire HR9 7LA Wales |
Registered Address | Suite 2 Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
51 at £0.01 | Richard Jonathan William Hedges 51.00% Ordinary |
---|---|
49 at £0.01 | Mrs Michaela Jane Hedges 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,916 |
Cash | £153 |
Current Liabilities | £128,477 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
6 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 December 2009 | Director's details changed for Mr Richard Jonathan William Hedges on 28 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
12 January 2007 | Return made up to 28/11/06; full list of members
|
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2004 (12 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 28/11/04; full list of members
|
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 3 millbrook gardens lea ross on wye herefordshire HR9 7LA (1 page) |
9 March 2004 | Return made up to 28/11/03; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (15 pages) |