Totnes
TQ9 5RP
Director Name | Mr Leslie Marston |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hidden House 44b Fore Street Totnes TQ9 5RP |
Director Name | Miss Karen Marston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel House Chapel Lane St Mabyn Bodmin Cornwall PL30 3BD |
Secretary Name | John Edward Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 1998) |
Role | Company Director |
Correspondence Address | 55 Wheal Golden Drive Holywell Bay Newquay Cornwall TR8 5RG |
Director Name | Mr Leslie Peter Marston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hidden House 44b Fore Street Totnes Devon TQ9 5RP |
Secretary Name | Mr Leslie Peter Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hidden House 44b Fore Street Totnes Devon TQ9 5RP |
Director Name | Sally Anne Fraser |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 November 2008) |
Role | Programme Director |
Correspondence Address | The Hidden House 44b Fore Street Totnes Devon TQ9 5RP |
Director Name | Miss Karen Marston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(13 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunstone Cottages Ashprington Totnes |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
51 at £1 | Miss K. Marston 51.00% Ordinary |
---|---|
46 at £1 | L. Marston 46.00% Ordinary |
3 at £1 | P. Marston 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,511 |
Cash | £2,996 |
Current Liabilities | £255,972 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
25 February 2021 | Delivered on: 3 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 7 russell mews higher bore street bodmin cornwall PL31 1JT. Outstanding |
---|---|
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 2 salisbury terrace bodmin cornwall t/no.CL120319. Outstanding |
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H guardian court and carlton house church square bodmin t/no.CL56307. Outstanding |
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 February 2009 | Delivered on: 4 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Guardian court carlton house church square bodmin cornwall t/no CL56307 any other interest all rents and proceeds of any insurance. Outstanding |
10 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 tredanek close bodmin cornwall-CL20533. Outstanding |
16 March 1999 | Delivered on: 23 March 1999 Satisfied on: 31 January 2009 Persons entitled: Midland 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. Fully Satisfied |
18 March 1999 | Delivered on: 20 March 1999 Satisfied on: 31 January 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H church style house church square bodmin cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 September 1998 | Delivered on: 9 October 1998 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 normandy way bodmin cornwall-CL128356. Fully Satisfied |
22 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
26 April 2023 | Second filing of Confirmation Statement dated 10 November 2022 (3 pages) |
29 November 2022 | Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 29 November 2022 (1 page) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates
|
31 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
18 August 2022 | Second filing for the appointment of Mr Leslie Marston as a director (3 pages) |
1 December 2021 | Confirmation statement made on 27 November 2021 with updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Registration of charge 031310010009, created on 25 February 2021 (52 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Leslie Marston as a director on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Leslie Marston as a director on 23 September 2020
|
23 September 2020 | Termination of appointment of Karen Marston as a director on 22 September 2020 (1 page) |
16 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Director's details changed for Miss Karen Marston on 19 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Miss Karen Marston on 19 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Registration of charge 031310010007, created on 27 June 2014 (11 pages) |
9 July 2014 | Registration of charge 031310010008, created on 27 June 2014 (11 pages) |
9 July 2014 | Registration of charge 031310010008, created on 27 June 2014 (11 pages) |
9 July 2014 | Registration of charge 031310010007, created on 27 June 2014 (11 pages) |
7 May 2014 | Registration of charge 031310010006
|
7 May 2014 | Registration of charge 031310010006
|
20 February 2014 | Termination of appointment of Leslie Marston as a director (1 page) |
20 February 2014 | Termination of appointment of Leslie Marston as a director (1 page) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Leslie Marston on 8 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Karen Marston on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Karen Marston on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Karen Marston on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Leslie Marston on 8 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Leslie Marston on 8 December 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Appointment terminated director sally fraser (1 page) |
13 May 2009 | Appointment terminated director sally fraser (1 page) |
8 April 2009 | Appointment terminated secretary leslie marston (1 page) |
8 April 2009 | Appointment terminated secretary leslie marston (1 page) |
28 March 2009 | Director appointed karen marston (2 pages) |
28 March 2009 | Director appointed karen marston (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
1 December 2006 | Amended accounts made up to 30 November 2005 (4 pages) |
1 December 2006 | Amended accounts made up to 30 November 2005 (4 pages) |
29 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members
|
8 January 2002 | Return made up to 27/11/01; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
19 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 7 cheltenham place newquay cornwall TR7 1BA (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 7 cheltenham place newquay cornwall TR7 1BA (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Return made up to 27/11/98; change of members (6 pages) |
7 December 1998 | Return made up to 27/11/98; change of members (6 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 October 1998 | Director resigned (1 page) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
12 December 1997 | Return made up to 27/11/97; full list of members
|
12 December 1997 | Return made up to 27/11/97; full list of members
|
8 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
8 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
2 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
8 July 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
8 July 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
2 January 1996 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
2 January 1996 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 1000/10000 18/12/95 (1 page) |
2 January 1996 | £ nc 1000/10000 18/12/95 (1 page) |
2 January 1996 | Resolutions
|
27 November 1995 | Incorporation (20 pages) |
27 November 1995 | Incorporation (20 pages) |