Watford
Hertfordshire
WD17 4UZ
Secretary Name | McHael James Davidson Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Charetered Accountant |
Correspondence Address | 182 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Director Name | Mr Peter Duncan Thomson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2004) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 54 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Matthew Robert Tumbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 151 Woodland Avenue Hutton Shenfield Essex CM13 1HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | CM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 June 2005) |
Correspondence Address | 182 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Secretary Name | CM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2009) |
Correspondence Address | 182 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Registered Address | C/O The Accountancy Partnership 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 200 other UK companies use this postal address |
100 at £1 | Matthew Robert Tumbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£774 |
Current Liabilities | £24,068 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
2 June 2006 | Delivered on: 7 June 2006 Persons entitled: Hsbc 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 |
---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 March 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 February 2020 | Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page) |
20 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 May 2016 (1 page) |
6 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
4 August 2015 | Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Matthew Robert Tumbridge on 3 August 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Director's details changed for Mr Matthew Robert Tumbridge on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Matthew Robert Tumbridge on 28 April 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Company name changed sponsor development organisation LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Company name changed sponsor development organisation LIMITED\certificate issued on 15/09/11
|
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated secretary cm secretaries LIMITED (1 page) |
8 June 2009 | Appointment terminated secretary cm secretaries LIMITED (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 August 2008 | Director's change of particulars / matthew tumbridge / 20/08/2008 (1 page) |
20 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / matthew tumbridge / 20/08/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
17 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
9 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
31 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
3 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | Incorporation (17 pages) |
10 August 2001 | Incorporation (17 pages) |