Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Secretary Name | Christpher Saint John Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pine Close Everton Doncaster South Yorkshire DN10 5DQ |
Secretary Name | Mr Gordon Richard St John Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | Little Orchard Ilsley Road Compton Newbury Berkshire RG20 7PG |
Director Name | Mrs Susan Mace |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Mazzard Cottage Harford Landkey Barnstaple EX32 0LG |
Director Name | Dr Nicholas Spencer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2019) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | Farnley Cottage Hermitage Road Cold Ash Thatcham RG18 9JH |
Director Name | Mr Jordan George Hastie |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Chudleigh Newton Abbot TQ13 0EL |
Director Name | Mr Antony Patrick Messer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Ffordd Tegid Ewloe Deeside CH5 3UD Wales |
Director Name | Mr Nigel Paul Seabridge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queen Square Leeds LS2 8AJ |
Director Name | Christopher John Victor Everett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | inglisjane.co.uk |
---|
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nichola Jane Inglis Hickman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,872 |
Cash | £351,228 |
Current Liabilities | £700,590 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2023 (overdue) |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
22 February 2021 | Register inspection address has been changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD United Kingdom to 15 Queen Square Leeds West Yorkshire LS2 8AJ (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
19 February 2021 | Cessation of Enzo Global Limited as a person with significant control on 19 February 2021 (1 page) |
19 February 2021 | Notification of Christopher John Victor Everett as a person with significant control on 19 February 2021 (2 pages) |
3 December 2020 | Registered office address changed from 60 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom to 15 Queen Square Queen Square Leeds LS2 8AJ on 3 December 2020 (1 page) |
17 June 2020 | Registered office address changed from 9 Queen Square Leeds LS2 8AJ England to 60 Wellington Street Leeds West Yorkshire LS1 2EE on 17 June 2020 (1 page) |
7 April 2020 | Termination of appointment of Nigel Paul Seabridge as a director on 2 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Jordan George Hastie as a director on 2 April 2020 (1 page) |
3 April 2020 | Appointment of Christopher John Victor Everett as a director on 2 April 2020 (2 pages) |
3 April 2020 | Registered office address changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD United Kingdom to 9 Queen Square Leeds LS2 8AJ on 3 April 2020 (1 page) |
5 February 2020 | Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House the Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom to 2 Ffordd Tegid Ewloe Deeside CH5 3UD (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Susan Mace as a director on 10 March 2019 (1 page) |
20 December 2019 | Amended accounts for a small company made up to 31 March 2019 (9 pages) |
6 December 2019 | Director's details changed for Mr Jordan George Hastie on 4 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Jordan George Hastie on 4 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Antony Patrick Messer as a director on 7 November 2019 (1 page) |
28 October 2019 | Director's details changed for Mr Jordan George Hastie on 27 October 2019 (2 pages) |
2 September 2019 | Satisfaction of charge 042027920001 in full (1 page) |
26 June 2019 | Termination of appointment of Nicholas Spencer as a director on 26 June 2019 (1 page) |
25 June 2019 | Director's details changed for Mr Jordan George Hastie on 25 June 2019 (2 pages) |
11 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Registration of charge 042027920002, created on 1 April 2019 (27 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Appointment of Mr Jordan George Hastie as a director on 28 February 2019 (2 pages) |
4 March 2019 | Appointment of Dr Nicholas Spencer as a director on 28 February 2019 (2 pages) |
4 March 2019 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 2 Ffordd Tegid Ewloe Deeside CH5 3UD on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Susan Mace as a director on 28 February 2019 (2 pages) |
1 March 2019 | Notification of Enzo Global Limited as a person with significant control on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Nicholas Spencer as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Antony Patrick Messer as a director on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Nichola Jane Inglis Hickman as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Nigel Paul Seabridge as a director on 28 February 2019 (2 pages) |
1 March 2019 | Cessation of Nichola Jane Inglis Hickman as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Susan Mace as a director on 28 February 2019 (1 page) |
1 March 2019 | Registration of charge 042027920001, created on 1 March 2019 (18 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 31 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (3 pages) |
1 February 2018 | Director's details changed for Mrs Susan Mace on 1 September 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Appointment of Mrs Susan Mace as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Susan Mace as a director on 28 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Gordon Richard St John Hickman as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Gordon Richard St John Hickman as a secretary on 24 April 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page) |
15 May 2015 | Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page) |
15 May 2015 | Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page) |
27 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 June 2013 | Appointment of Dr Nicholas Spencer as a director (2 pages) |
11 June 2013 | Appointment of Dr Nicholas Spencer as a director (2 pages) |
11 June 2013 | Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House High Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom (1 page) |
25 April 2012 | Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House High Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom (1 page) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Register inspection address has been changed from C/O Nichola Hickman 38 Spring Road Flat 1 Abingdon Oxfordshire OX14 1AN United Kingdom (1 page) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Register inspection address has been changed from C/O Nichola Hickman 38 Spring Road Flat 1 Abingdon Oxfordshire OX14 1AN United Kingdom (1 page) |
26 April 2011 | Director's details changed for Miss Nichola Jane Inglis Hickman on 30 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Miss Nichola Jane Inglis Hickman on 30 September 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
3 May 2010 | Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
22 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page) |
18 July 2006 | Return made up to 20/04/06; full list of members
|
18 July 2006 | Return made up to 20/04/06; full list of members
|
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 July 2005 | Return made up to 20/04/05; full list of members (6 pages) |
6 July 2005 | Return made up to 20/04/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 July 2004 | Return made up to 20/04/04; full list of members
|
22 July 2004 | Return made up to 20/04/04; full list of members
|
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members
|
15 May 2002 | Return made up to 20/04/02; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
20 April 2001 | Incorporation (17 pages) |
20 April 2001 | Incorporation (17 pages) |