Christchurch
Dorset
BH23 2PL
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Davis Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2007) |
Correspondence Address | 7 The Square Wimborne Dorset BH21 1JA |
Secretary Name | Ra And A (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 May 2020) |
Correspondence Address | 21 Church Road Poole Dorset BH14 8UF |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £95,601 |
Cash | £1,878 |
Current Liabilities | £108,955 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
11 January 2006 | Delivered on: 26 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 14A carbery row southbourne bournemouth dorset t/n DT158144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
1 December 2000 | Delivered on: 20 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 14B 14/15 carbery row bournemouth dorset leasehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 September 2000 | Delivered on: 26 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Ra and a (Accountants) Ltd as a secretary on 5 May 2020 (1 page) |
6 May 2020 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Mark Evans & Co Britannic House 279 Chanterlands Avenue Hull HU5 4DS on 6 May 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Ra and a (Accountants) Ltd on 11 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Ra and a (Accountants) Ltd on 11 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 July 2009 | Appointment terminated secretary davis accountants LIMITED (1 page) |
7 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary davis accountants LIMITED (1 page) |
7 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 7 the square wimborne dorset BH21 1JA (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 7 the square wimborne dorset BH21 1JA (1 page) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 July 2005 | Return made up to 11/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 11/05/05; full list of members (2 pages) |
10 November 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 November 2004 | Return made up to 11/05/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
7 July 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (13 pages) |
11 May 2000 | Incorporation (13 pages) |