London
NW11 6AT
Director Name | Mr Peter Eric Hall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Street Maldon Essex CM9 7HH |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Director Name | Roger Harold Noble |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hardings Reach Burnham On Crouch Essex CM0 8LL |
Secretary Name | Roger Harold Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hardings Reach Burnham On Crouch Essex CM0 8LL |
Director Name | Mr Simon William Bentall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 2011) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 99 Verulam Road St Albans Herts AL3 4DL |
Director Name | Mr David Charles Pearman Lewin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry West Quay Burnham On Crouch Essex CM0 8AS |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Christine Anne Edwards 34.78% Ordinary |
---|---|
40 at £1 | Peter Eric Hall 34.78% Ordinary |
35 at £1 | Christine Edwards & Peter Hall 30.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,758 |
Cash | £552 |
Current Liabilities | £2,130 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
17 January 2023 | Termination of appointment of Roger Harold Noble as a secretary on 4 January 2023 (1 page) |
9 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
22 November 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
27 June 2011 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
11 May 2011 | Termination of appointment of Simon Bentall as a director (2 pages) |
11 May 2011 | Termination of appointment of Simon Bentall as a director (2 pages) |
11 May 2011 | Termination of appointment of David Lewin as a director (2 pages) |
11 May 2011 | Termination of appointment of David Lewin as a director (2 pages) |
11 May 2011 | Termination of appointment of Roger Noble as a director (2 pages) |
11 May 2011 | Termination of appointment of Roger Noble as a director (2 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
26 October 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
14 December 2009 | Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David Charles Pearman Lewin on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Simon William Bentall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon William Bentall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Peter Eric Hall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon William Bentall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Roger Harold Noble on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Christine Edwards on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
3 September 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
21 May 2009 | Director appointed david charles pearman lewin (2 pages) |
21 May 2009 | Director appointed simon william bentall (2 pages) |
21 May 2009 | Director appointed simon william bentall (2 pages) |
21 May 2009 | Director appointed david charles pearman lewin (2 pages) |
10 December 2008 | Director appointed christine anne edwards (2 pages) |
10 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 hardings reach burnham on crouch essex CM0 8LL uk (1 page) |
10 December 2008 | Director appointed peter eric hall (2 pages) |
10 December 2008 | Director and secretary appointed roger harold noble (2 pages) |
10 December 2008 | Ad 26/11/08\gbp si 114@1=114\gbp ic 1/115\ (3 pages) |
10 December 2008 | Director appointed christine anne edwards (2 pages) |
10 December 2008 | Director appointed peter eric hall (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 hardings reach burnham on crouch essex CM0 8LL uk (1 page) |
10 December 2008 | Ad 26/11/08\gbp si 114@1=114\gbp ic 1/115\ (3 pages) |
10 December 2008 | Director and secretary appointed roger harold noble (2 pages) |
1 December 2008 | Appointment terminated director john carter (1 page) |
1 December 2008 | Appointment terminated director john carter (1 page) |
25 November 2008 | Incorporation (7 pages) |
25 November 2008 | Incorporation (7 pages) |