Tong
West Yorkshire
BD4 0RR
Director Name | Viscount Petersham Charles Henry Leicester Stanhope |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | Finca Pasal Rio Apartado De Correos 73 11311 Guardiaro (Cadiz) Spain |
Secretary Name | Viscount The Honourable Alexander Charlesmichael Winston Robsahm Andover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 January 2004) |
Role | Marketing |
Correspondence Address | Little Dene Park Street Charlton Malmesbury Wiltshire SN16 9DF |
Secretary Name | Moira Ann Leslie Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2007) |
Role | Book Keeper |
Correspondence Address | Drews Farm Dymock Gloucestershire GL18 2DA Wales |
Secretary Name | Elizabeth Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | Holly House Eastcourt Wiltshire SN16 9HN |
Director Name | Viscountess Victoria Andover |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Website | guntrader.co.uk |
---|
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
4.8k at £1 | Anthony Braithwaite 9.77% Ordinary Redeemable |
---|---|
4.8k at £1 | Benjamin Slade 9.77% Ordinary Redeemable |
4.8k at £1 | William Cunningham Reid 9.77% Ordinary Redeemable |
18.7k at £1 | Jeffrey Thomas 37.98% Ordinary Redeemable |
16k at £1 | Viscount Petersham 32.49% Ordinary Redeemable |
810 at £0.1 | Alexander Charles Michael Winston Robsham Andover 0.16% Ordinary |
90 at £0.1 | Victoria Andover 0.02% Ordinary |
50 at £0.1 | Jeffrey Thomas 0.01% Ordinary |
53 at £0.1 | Viscount Petersham 0.01% Ordinary |
18 at £0.1 | Anthony Braithwaite 0.00% Ordinary |
18 at £0.1 | Sir Benjamin Slade 0.00% Ordinary |
18 at £0.1 | William Cunningham Reid 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,447 |
Cash | £75,579 |
Current Liabilities | £62,059 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 27 December 2021 (overdue) |
30 September 2015 | Delivered on: 5 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 January 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 April 2019 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page) |
15 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
15 December 2018 | Change of details for Visca Ventures Limited as a person with significant control on 1 November 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 April 2018 | Termination of appointment of Victoria Andover as a director on 28 April 2018 (1 page) |
27 February 2018 | Registered office address changed from Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 27 February 2018 (1 page) |
29 December 2017 | Purchase of own shares. (3 pages) |
13 December 2017 | Notification of Visca Ventures Limited as a person with significant control on 12 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Cessation of Alexander Charles Michael Winston Robsahm Andover as a person with significant control on 12 November 2017 (1 page) |
13 December 2017 | Notification of Visca Ventures Limited as a person with significant control on 12 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Cessation of Alexander Charles Michael Winston Robsahm Andover as a person with significant control on 12 November 2017 (1 page) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Change of share class name or designation (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 29 June 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
9 December 2015 | Company name changed guntrader.co.uk LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed guntrader.co.uk LIMITED\certificate issued on 09/12/15
|
5 October 2015 | Registration of charge 034138360001, created on 30 September 2015 (5 pages) |
5 October 2015 | Registration of charge 034138360001, created on 30 September 2015 (5 pages) |
14 July 2015 | Registered office address changed from 3 Acorn Business Park Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 3 Acorn Business Park Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page) |
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Appointment of Viscountess Victoria Andover as a director (2 pages) |
17 July 2012 | Appointment of Viscountess Victoria Andover as a director (2 pages) |
24 August 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
24 August 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Lord Alexander Charlesmichael Winston Robsahm Andover on 14 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Lord Alexander Charlesmichael Winston Robsahm Andover on 14 July 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Appointment terminated secretary elizabeth hall (1 page) |
25 June 2009 | Appointment terminated secretary elizabeth hall (1 page) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (2 pages) |
15 August 2005 | Secretary's particulars changed (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 14/07/03; full list of members
|
24 July 2003 | Return made up to 14/07/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 December 2001 | Ad 21/11/01--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
18 December 2001 | Ad 21/11/01--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
28 August 2001 | Company name changed charlton park online LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed charlton park online LIMITED\certificate issued on 28/08/01 (2 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members
|
7 August 2001 | Return made up to 04/08/01; full list of members
|
25 July 2001 | Ad 30/11/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 July 2001 | Ad 30/11/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 100/10000 30/11/00 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 100/10000 30/11/00 (1 page) |
27 June 2001 | S-div 30/11/00 (1 page) |
27 June 2001 | S-div 30/11/00 (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: little dene park street charlton malmesbury wiltshire SN16 9DG (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: little dene park street charlton malmesbury wiltshire SN16 9DG (1 page) |
20 October 2000 | Return made up to 04/08/00; full list of members
|
20 October 2000 | Return made up to 04/08/00; full list of members
|
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 October 1999 | Return made up to 04/08/99; no change of members (4 pages) |
19 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 October 1999 | Return made up to 04/08/99; no change of members (4 pages) |
19 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
7 June 1999 | Company name changed virtual dimension LIMITED\certificate issued on 08/06/99 (2 pages) |
7 June 1999 | Company name changed virtual dimension LIMITED\certificate issued on 08/06/99 (2 pages) |
26 November 1998 | Return made up to 04/08/98; full list of members
|
26 November 1998 | Return made up to 04/08/98; full list of members
|
8 January 1998 | Registered office changed on 08/01/98 from: charlton park malmesbury wiltshire SN16 9DG (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: charlton park malmesbury wiltshire SN16 9DG (1 page) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
17 September 1997 | Director resigned (1 page) |
9 September 1997 | Company name changed honeycombe 75 LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Company name changed honeycombe 75 LIMITED\certificate issued on 10/09/97 (2 pages) |
7 August 1997 | Memorandum and Articles of Association (12 pages) |
7 August 1997 | Memorandum and Articles of Association (12 pages) |
4 August 1997 | Incorporation (18 pages) |
4 August 1997 | Incorporation (18 pages) |