Saint-Aigulin
Charente-Maritime
17360
Director Name | Mr Timothy Kilmaine McKinnon De Ferrars |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | Le Pre Sec La Barde Saint-Aigulin Charente-Maritime 17360 |
Secretary Name | Mrs Helen Louise De Ferrars |
---|---|
Status | Current |
Appointed | 01 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Le Pre Sec La Barde Saint-Aigulin Charente-Maritime 17360 |
Director Name | Mrs Maria Adaway |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Foxhollow Tarporley Road Tarvin Chester CH3 8NB Wales |
Director Name | Richard James Mackenzie De Ferrars |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Monastir Green Lane East Guildford Surrey GU3 2JL |
Director Name | Charles Henry Frederick Evans |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | 54 Selsdon Road London SE27 0PG |
Secretary Name | Charles Henry Frederick Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | 54 Selsdon Road London SE27 0PG |
Director Name | Elizabeth Ann O'Donnell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2011) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 11 Stacey's Meadow Elstead Surrey GU8 6BX |
Secretary Name | Elizabeth Ann O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2011) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 11, Eversleigh Hookley Lane Elstead Godalming Surrey GU8 6JD |
Registered Address | Foxhollow Tarporley Road Tarvin Chester CH3 8NB Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
1 at £1 | Charles Evans 50.00% Ordinary |
---|---|
1 at £1 | Richard James Mackenzie De Ferrars 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,381 |
Cash | £3,057 |
Current Liabilities | £4,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Notification of Timothy Kilmaine Mckinnon De Ferrars as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Appointment of Mrs Maria Adaway as a director (2 pages) |
27 June 2014 | Appointment of Mrs Maria Adaway as a director (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from Monastir Green Lane East Guildford Surrey GU3 2JL on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Monastir Green Lane East Guildford Surrey GU3 2JL on 15 April 2014 (1 page) |
20 January 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
20 January 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Termination of appointment of Elizabeth O'donnell as a director (1 page) |
16 November 2012 | Termination of appointment of Elizabeth O'donnell as a secretary (1 page) |
16 November 2012 | Appointment of Mr Timothy Kilmaine Mckinnon De Ferrars as a director (2 pages) |
16 November 2012 | Termination of appointment of Elizabeth O'donnell as a secretary (1 page) |
16 November 2012 | Appointment of Mrs Helen Louise De Ferrars as a director (2 pages) |
16 November 2012 | Termination of appointment of Elizabeth O'donnell as a director (1 page) |
16 November 2012 | Termination of appointment of Richard De Ferrars as a director (1 page) |
16 November 2012 | Appointment of Mrs Helen Louise De Ferrars as a secretary (2 pages) |
16 November 2012 | Appointment of Mrs Helen Louise De Ferrars as a director (2 pages) |
16 November 2012 | Appointment of Mr Timothy Kilmaine Mckinnon De Ferrars as a director (2 pages) |
16 November 2012 | Appointment of Mrs Helen Louise De Ferrars as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Richard De Ferrars as a director (1 page) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
10 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page) |
16 April 2010 | Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page) |
16 April 2010 | Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (14 pages) |
15 April 2005 | Incorporation (14 pages) |