Beaconsfield
Buckinghamshire
HP9 2DQ
Director Name | Mr Alan Robert Cameron Gilbertson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 July 2022) |
Role | Retired |
Country of Residence | Bermuda |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mrs Janet Wooding Broadhurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mary Ann Parr |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | South Africa |
Correspondence Address | Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Mr Nicholas Albert Bicket |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Mr James Christopher Edward Durrant |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2011(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2013) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 109 Deodar Road London SW15 1HA |
Director Name | Mr Tom Baigrie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Charterhouse Street London EC1M 6AA |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,889 |
Net Worth | £14,050 |
Cash | £12,530 |
Current Liabilities | £480 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
9 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts made up to 28 February 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 August 2017 | Termination of appointment of Nicholas Albert Bicket as a director on 14 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Tom Baigrie as a director on 14 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Nicholas Albert Bicket as a director on 14 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Tom Baigrie as a director on 14 July 2017 (1 page) |
25 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
8 January 2016 | Appointment of Mrs Janet Wooding Broadhurst as a director on 29 September 2015 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 no member list (6 pages) |
8 January 2016 | Annual return made up to 17 December 2015 no member list (6 pages) |
8 January 2016 | Appointment of Mrs Janet Wooding Broadhurst as a director on 29 September 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
11 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
12 January 2015 | Annual return made up to 17 December 2014 no member list (5 pages) |
12 January 2015 | Annual return made up to 17 December 2014 no member list (5 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
12 November 2014 | Registered office address changed from Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ United Kingdom to 117 Charterhouse Street London EC1M 6AA on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ United Kingdom to 117 Charterhouse Street London EC1M 6AA on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 17 December 2013 (16 pages) |
12 November 2014 | Annual return made up to 17 December 2013 (16 pages) |
12 November 2014 | Administrative restoration application (3 pages) |
12 November 2014 | Administrative restoration application (3 pages) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
18 October 2013 | Termination of appointment of James Durrant as a director (1 page) |
18 October 2013 | Termination of appointment of James Durrant as a director (1 page) |
4 March 2013 | Annual return made up to 17 December 2012 no member list (5 pages) |
4 March 2013 | Annual return made up to 17 December 2012 no member list (5 pages) |
3 March 2013 | Appointment of Mr Alan Robert Cameron Gilbertson as a director (2 pages) |
3 March 2013 | Termination of appointment of Mary Ann Parr as a director (1 page) |
3 March 2013 | Appointment of Mr Tom Baigrie as a director (2 pages) |
3 March 2013 | Appointment of Mr Alan Robert Cameron Gilbertson as a director (2 pages) |
3 March 2013 | Appointment of Mr Tom Baigrie as a director (2 pages) |
3 March 2013 | Termination of appointment of Mary Ann Parr as a director (1 page) |
3 March 2013 | Appointment of Mr James Christopher Edward Durrant as a director (2 pages) |
3 March 2013 | Appointment of Mr James Christopher Edward Durrant as a director (2 pages) |
20 September 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
20 September 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
3 January 2012 | Annual return made up to 17 December 2011 no member list (4 pages) |
3 January 2012 | Annual return made up to 17 December 2011 no member list (4 pages) |
17 January 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
17 January 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
17 December 2010 | Incorporation (26 pages) |
17 December 2010 | Incorporation (26 pages) |