Watlington
Oxfordshire
OX49 5AF
Secretary Name | Mrs Josephine Rae Joyner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hill Road Watlington Oxfordshire OX49 5AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 46 Coatham Road Redcar TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nigel Joyner 50.00% Ordinary |
---|---|
1 at £1 | Ross Joyner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583,731 |
Cash | £1,665 |
Current Liabilities | £89,413 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
9 December 2021 | Delivered on: 10 December 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 7 hazlitt mews london W14 0JZ and registered at hm land registry under title number BGL5302. Outstanding |
---|---|
10 November 2006 | Delivered on: 25 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 hazlitt mews hammersmith london t/no BGL5302. 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 |
9 November 2006 | Delivered on: 15 November 2006 Persons entitled: Lloyds Tsb 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 |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
17 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
16 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 72 hill road watlington oxfordshire OX49 5AF (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 72 hill road watlington oxfordshire OX49 5AF (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 72 hill road watlington oxfordshire OX49 5AF (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 72 hill road watlington oxfordshire OX49 5AF (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (9 pages) |
21 August 2006 | Incorporation (9 pages) |