Dedham
Colchester
CO7 6BG
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Robert William Boenke |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 March 2005) |
Role | Architect |
Correspondence Address | 22 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Norman Bigley Warren |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 May 2006) |
Role | Architect |
Correspondence Address | 19 St Pauls Place Canonbury London N1 2QF |
Secretary Name | Norman Bigley Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 May 2006) |
Role | Businessman |
Correspondence Address | 19 St Pauls Place Canonbury London N1 2QF |
Director Name | Mr Richard David Walters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Secretary Name | Addison & Co (Teesdale) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(15 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 April 2024) |
Correspondence Address | 91 Galgate Barnard Castle County Durham DL12 8ES |
Registered Address | 91 Galgate Barnard Castle Co. Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philip Strangward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,557 |
Cash | £7,728 |
Current Liabilities | £11,901 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
23 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 June 2016 | Annual return made up to 14 May 2016 Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 May 2016 Statement of capital on 2016-06-29
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 June 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 May 2015 Statement of capital on 2015-06-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from C/O Addison & Co 91 Galgate Barnard Castle DL12 8ES on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from C/O Addison & Co 91 Galgate Barnard Castle DL12 8ES on 25 June 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 14 May 2012 (4 pages) |
5 July 2012 | Annual return made up to 14 May 2012 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 14 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 14 May 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Director's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Director's details changed for Philip Strangward on 1 August 2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
8 May 2009 | Company name changed titania (2000) LIMITED\certificate issued on 12/05/09 (2 pages) |
8 May 2009 | Company name changed titania (2000) LIMITED\certificate issued on 12/05/09 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
9 October 2007 | Return made up to 14/05/07; full list of members (3 pages) |
9 October 2007 | Return made up to 14/05/07; full list of members (3 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
14 November 2006 | Return made up to 14/05/06; full list of members
|
14 November 2006 | Return made up to 14/05/06; full list of members
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: john clark associates 2ND floor,flitcroft house 114-116 charing cross road london WC2H 0JR (1 page) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: john clark associates 2ND floor,flitcroft house 114-116 charing cross road london WC2H 0JR (1 page) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 June 2005 | Return made up to 14/05/05; full list of members
|
20 June 2005 | Return made up to 14/05/05; full list of members
|
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 May 2002 | Location of register of members (1 page) |
24 May 2002 | Location of register of members (1 page) |
24 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
23 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page) |
22 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
29 November 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: kings court 2/16 goodge st. London W1P 1FF (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: kings court 2/16 goodge st. London W1P 1FF (1 page) |
22 May 1995 | Return made up to 14/05/95; full list of members (12 pages) |
22 May 1995 | Return made up to 14/05/95; full list of members (12 pages) |