Fleet
Hampshire
GU52 7SH
Director Name | Mrs Renata Eglinton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Renata Eglinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nyewood 56 Dinorben Avenue Fleet Hampshire GU52 7SH |
Director Name | Mrs Renata Eglinton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyewood 56 Dinorben Avenue Fleet Hampshire GU52 7SH |
Registered Address | Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | John Eglinton 83.33% Ordinary A |
---|---|
1 at £1 | John Kenley Eglinton 8.33% Ordinary |
1 at £1 | Renata Eglinton 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,897 |
Cash | £203 |
Current Liabilities | £58,017 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
14 September 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
1 September 2023 | Change of details for Mr John Kenley Eglinton as a person with significant control on 20 August 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
8 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 8 May 2023 (1 page) |
9 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
10 October 2022 | Appointment of Mrs Renata Eglinton as a director on 1 October 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Renata Eglinton as a secretary on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Renata Eglinton as a director on 11 May 2018 (1 page) |
13 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 March 2015 | Statement by Directors (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement by Directors (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Solvency Statement dated 03/03/15 (1 page) |
16 March 2015 | Solvency Statement dated 03/03/15 (1 page) |
19 February 2015 | Appointment of Mrs Renata Eglinton as a director on 13 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Renata Eglinton as a director on 13 February 2015 (2 pages) |
1 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
21 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 December 2012 | Director's details changed for John Kenley Eglinton on 10 December 2012 (2 pages) |
11 December 2012 | Director's details changed for John Kenley Eglinton on 10 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Renata Eglinton on 10 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Renata Eglinton on 10 December 2012 (2 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages) |
2 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages) |
2 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages) |
2 June 2011 | Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages) |
21 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
8 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
6 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
28 September 2007 | Particulars of contract relating to shares (2 pages) |
28 September 2007 | Particulars of contract relating to shares (2 pages) |
28 September 2007 | Ad 06/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
28 September 2007 | Ad 06/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
6 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 June 2003 | Return made up to 30/04/03; full list of members
|
12 June 2003 | Return made up to 30/04/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 September 2002 | Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2002 | Return made up to 30/04/02; full list of members
|
27 August 2002 | Return made up to 30/04/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
30 April 2001 | Incorporation (14 pages) |
30 April 2001 | Incorporation (14 pages) |