Headington
Oxford
Oxfordshire
OX3 7LR
Director Name | Jocille Chester |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chalk Lane Cockfosters Barnet Hertfordshire EN4 9HZ |
Secretary Name | Jocille Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chalk Lane Cockfosters Barnet Hertfordshire EN4 9HZ |
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
70 at £1 | Adrian Hopkins 70.00% Ordinary |
---|---|
20 at £1 | Mr Timothy David Hopkins 20.00% Ordinary |
10 at £1 | Jocille Chester 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,511 |
Cash | £13,470 |
Current Liabilities | £162,367 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 November 1999 | Delivered on: 3 November 1999 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property and the premises and buildings situate thereon k/a the dolly basement premises at 48 to 51 cornmarket street oxford together with goodwill and proceeds of insurance. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from Charterford House 75 London Road Headington Oxford Oxfordshire OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 8 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
6 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Termination of appointment of Jocille Chester as a director on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Jocille Chester as a secretary on 30 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 September 2001 | Return made up to 20/08/01; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Return made up to 20/08/00; full list of members (5 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
30 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1997 | Return made up to 20/08/97; full list of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Secretary's particulars changed (4 pages) |
12 September 1995 | Return made up to 20/08/95; no change of members (8 pages) |