Hillesley
Gloucestershire
GL12 7RJ
Wales
Director Name | Mrs Ruth Archer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swyllmers Barn The Lee Gt Missenden Hertfordshire HP16 9NA |
Director Name | Mr David Maxwell Digby Warner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Staples Road Loughton Essex IG10 1HR |
Secretary Name | Mrs Ruth Archer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swyllmers Barn The Lee Gt Missenden Hertfordshire HP16 9NA |
Director Name | Dinah Feiner |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Director Name | Mrs Joan Margaret Warner |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Cottage Kings Hill Loughton Essex IG10 1HY |
Secretary Name | Dinah Feiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Registered Address | 107 Kirkgate 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £2,098,811 |
Cash | £6,526 |
Current Liabilities | £173,997 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
17 December 1962 | Delivered on: 1 January 1963 Persons entitled: Lloyds Bank LTD Classification: Charge Secured details: All moneys due etc not exceeding £1,800. Particulars: 17 campbell rd southsea hants. Outstanding |
---|
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2024 | Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate 107 Kirkgate Leeds LS1 6DP on 31 January 2024 (1 page) |
30 January 2024 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 October 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
26 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 November 2021 | Previous accounting period extended from 28 February 2021 to 30 April 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
2 June 2020 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to The Leeming Building Vicar Lane Leeds LS2 7JF on 2 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 2018 | Change of details for Pediment (Holdings) Limited as a person with significant control on 29 March 2018 (2 pages) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Joan Warner as a director (1 page) |
1 April 2014 | Termination of appointment of Joan Warner as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 November 2012 | Administrative restoration application (3 pages) |
8 November 2012 | Administrative restoration application (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Termination of appointment of Dinah Feiner as a secretary (1 page) |
4 April 2012 | Termination of appointment of Dinah Feiner as a director (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Termination of appointment of Dinah Feiner as a director (1 page) |
4 April 2012 | Termination of appointment of Dinah Feiner as a secretary (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
13 January 2009 | Return made up to 28/09/08; full list of members (10 pages) |
13 January 2009 | Return made up to 28/09/08; full list of members (10 pages) |
25 July 2008 | Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page) |
25 July 2008 | Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page) |
24 July 2008 | Memorandum and Articles of Association (10 pages) |
24 July 2008 | Director appointed david maxwell digby warner (2 pages) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Director appointed david maxwell digby warner (2 pages) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Memorandum and Articles of Association (10 pages) |
16 July 2008 | Company name changed masterhand LIMITED\certificate issued on 18/07/08 (2 pages) |
16 July 2008 | Company name changed masterhand LIMITED\certificate issued on 18/07/08 (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 May 2008 | Director appointed malcolm warner (2 pages) |
6 May 2008 | Director appointed malcolm warner (2 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
9 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 January 2006 | Return made up to 28/09/05; full list of members (3 pages) |
22 January 2006 | Return made up to 28/09/05; full list of members (3 pages) |
21 January 2006 | Registered office changed on 21/01/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
21 January 2006 | Registered office changed on 21/01/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 60 welbeck street london W1G 9BH (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 60 welbeck street london W1G 9BH (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (8 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
26 September 2001 | Return made up to 28/09/01; full list of members
|
26 September 2001 | Return made up to 28/09/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 September 1999 | Return made up to 28/09/99; no change of members (5 pages) |
30 September 1999 | Return made up to 28/09/99; no change of members (5 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (5 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (5 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page) |
7 October 1996 | Return made up to 28/09/96; full list of members (5 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
23 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 February 1962 | Incorporation (18 pages) |
14 February 1962 | Incorporation (18 pages) |