Billingshurst
West Sussex
RH14 9HS
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Julia Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Sterne Street Shepherds Bush London W12 8AD |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Kaija Vogel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 12a Sterne Street Shepherds Bush London W12 8AD |
Secretary Name | Kaija Vogel |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 12a Sterne Street Shepherds Bush London W12 8AD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Secretary Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 May 2014) |
Correspondence Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,579 |
Current Liabilities | £93,397 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
19 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Director's details changed for Christopher Baker on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Christopher Baker on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Christopher Baker on 9 May 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Director's details changed for Christopher Baker on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 8 May 2010 (1 page) |
10 May 2010 | Director's details changed for Christopher Baker on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Christopher Baker on 8 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008 (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 02/01/2008 (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 September 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 September 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 June 2003 | Return made up to 08/05/03; full list of members
|
6 June 2003 | Return made up to 08/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
12 November 2002 | Return made up to 08/05/02; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
12 November 2002 | Return made up to 08/05/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 July 2001 | Return made up to 08/05/01; full list of members
|
26 July 2001 | Return made up to 08/05/01; full list of members
|
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | Incorporation (14 pages) |
8 May 2000 | Incorporation (14 pages) |