Faygate
Horsham
West Sussex
RH12 4SN
Director Name | Mrs Karen Alexandra Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gryffyns Faygate Lane Faygate Horsham West Sussex RH12 4SN |
Secretary Name | Mr Christopher Neville Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffyns Faygate Lane Faygate Horsham West Sussex RH12 4SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(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 | 13 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Gallagher House 8-10 Market Street Birkenhead CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christopher Neville Jones 50.00% Ordinary 1 |
---|---|
50 at £1 | Karen Alexandra Jones 50.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£7,434 |
Cash | £100 |
Current Liabilities | £52,534 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
1 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Willow Cabin the Green Poulton Chester CH4 9EE to 62 Vittoria Street Birkenhead CH41 3NX on 17 May 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Secretary's details changed for Mr Christopher Neville Jones on 11 March 2016 (1 page) |
20 March 2016 | Director's details changed for Mrs Karen Alexandra Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mrs Karen Alexandra Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 March 2016 | Secretary's details changed for Mr Christopher Neville Jones on 11 March 2016 (1 page) |
16 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 October 2013 | Director's details changed for Mrs Karen Alexandra Jones on 18 October 2013 (2 pages) |
19 October 2013 | Director's details changed for Mrs Karen Alexandra Jones on 18 October 2013 (2 pages) |
19 October 2013 | Director's details changed for Mr Christopher Neville Jones on 18 October 2013 (2 pages) |
19 October 2013 | Director's details changed for Mr Christopher Neville Jones on 18 October 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Mr Christopher Neville Jones on 18 October 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Mr Christopher Neville Jones on 18 October 2013 (2 pages) |
27 September 2013 | Registered office address changed from 10 Whitefriars Chester CH1 1NZ on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 10 Whitefriars Chester CH1 1NZ on 27 September 2013 (1 page) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 May 2011 | Director's details changed for Mr Christopher Neville Jones on 13 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Christopher Neville Jones on 13 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mr Christopher Neville Jones on 13 May 2011 (1 page) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Secretary's details changed for Mr Christopher Neville Jones on 13 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mrs Karen Alexandra Jones on 13 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Karen Alexandra Jones on 13 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Karen Alexandra Jones on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Alexandra Jones on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
16 June 2004 | Ad 01/01/04-20/05/04 £ si 99@1=99 £ ic 1/100 (3 pages) |
16 June 2004 | Ad 01/01/04-20/05/04 £ si 99@1=99 £ ic 1/100 (3 pages) |
9 June 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
9 June 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (9 pages) |
13 May 2004 | Incorporation (9 pages) |