London
W11 2LE
Director Name | William Franklin Brooke-Hitching |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(11 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osmington House Kintbury Hungerford Berkshire RG17 9TL |
Secretary Name | William Franklin Brooke-Hitching |
---|---|
Status | Current |
Appointed | 28 November 2014(11 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Osmington House Kintbury Hungerford Berkshire RG17 9TL |
Director Name | Mr Timothy Nicholson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dudley Court Rogers Street Oxford Oxfordshire OX2 7LX |
Secretary Name | Mr Timothy Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dudley Court Rogers Street Oxford Oxfordshire OX2 7LX |
Director Name | Hugo Christian Southwell Fitzgerald |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2014) |
Role | Public Relations Executive |
Correspondence Address | 16 A Fawcett Street London Sw10 9j |
Secretary Name | Hugo Christian Southwell Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2014) |
Role | Public Relations Executive |
Correspondence Address | 16 A Fawcett Street London Sw10 9j |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
15 November 2022 | Confirmation statement made on 11 November 2022 with updates (3 pages) |
---|---|
15 November 2022 | Termination of appointment of Clare Frances Katherine Peploe as a director on 1 November 2022 (1 page) |
15 November 2022 | Appointment of Ruby Baker as a director on 1 November 2022 (2 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 11 November 2021 with updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
14 December 2020 | Confirmation statement made on 11 November 2020 with updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with updates (3 pages) |
28 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 December 2015 | Registered office address changed from 32 Hereford Square London SW7 4NB to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 32 Hereford Square London SW7 4NB to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
11 September 2015 | Appointment of William Franklin Brooke-Hitching as a secretary on 28 November 2014 (2 pages) |
11 September 2015 | Appointment of William Franklin Brooke-Hitching as a director on 28 November 2014 (2 pages) |
11 September 2015 | Appointment of William Franklin Brooke-Hitching as a director on 28 November 2014 (2 pages) |
11 September 2015 | Appointment of William Franklin Brooke-Hitching as a secretary on 28 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Hugo Christian Southwell Fitzgerald as a director on 28 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Hugo Christian Southwell Fitzgerald as a secretary on 28 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Hugo Christian Southwell Fitzgerald as a secretary on 28 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Hugo Christian Southwell Fitzgerald as a director on 28 November 2014 (1 page) |
19 December 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
19 December 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
9 December 2014 | Resolutions
|
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 November 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
11 November 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
30 November 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 11 November 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 11 November 2010 no member list (4 pages) |
22 December 2009 | Annual return made up to 11 November 2009 no member list (3 pages) |
22 December 2009 | Annual return made up to 11 November 2009 no member list (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 6 admiral's mead butleigh glastonbury somerset BA6 8UE (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 6 admiral's mead butleigh glastonbury somerset BA6 8UE (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 November 2008 | Annual return made up to 11/11/08 (2 pages) |
13 November 2008 | Annual return made up to 11/11/08 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Annual return made up to 11/11/07 (2 pages) |
4 January 2008 | Annual return made up to 11/11/07 (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
26 January 2007 | Annual return made up to 11/11/06
|
26 January 2007 | Annual return made up to 11/11/06
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2005 | Annual return made up to 11/11/05 (2 pages) |
21 November 2005 | Annual return made up to 11/11/05 (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Annual return made up to 11/11/04 (2 pages) |
9 December 2004 | Annual return made up to 11/11/04 (2 pages) |
6 April 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16A fawcett street london SW10 9JD (1 page) |
6 April 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16A fawcett street london SW10 9JD (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
11 November 2003 | Incorporation (11 pages) |
11 November 2003 | Incorporation (11 pages) |