Charlton Marshall
Blandford Forum
Dorset
DT11 9NS
Director Name | Mr Graeme John Scott Kemp |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mrs Bettina Claire Witheridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr James Vintin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(17 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | James Carew Francis-Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Springside Cottage Maddington Street, Shrewton Salisbury Wiltshire SP3 4JL |
Secretary Name | Kathleen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1999(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 May 2013) |
Role | Chartered Accountant |
Correspondence Address | Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA |
Director Name | Timothy John Ryan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 19 January 2005) |
Role | Businessman |
Correspondence Address | 18a Queens Road Southport Merseyside PR9 9EX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.grove-demo.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
9.1m at £0.0001 | Philip Charles Gilbart Witheridge 90.70% Ordinary |
---|---|
500k at £0.0001 | Bettina Claire Witheridge 5.00% Ordinary |
430k at £0.0001 | Graeme John Scott Kemp 4.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,575 |
Cash | £54 |
Current Liabilities | £96,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr James Vintin as a director on 1 July 2016 (2 pages) |
11 January 2018 | Registered office address changed from 123 New Bond Street London W1S 1EJ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
30 November 2016 | Particulars of variation of rights attached to shares (4 pages) |
30 November 2016 | Particulars of variation of rights attached to shares (4 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of Kathleen Hobbs as a secretary (1 page) |
10 May 2013 | Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 10 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Kathleen Hobbs as a secretary (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Appointment of Mr Graeme John Scott Kemp as a director (2 pages) |
12 October 2012 | Appointment of Mrs Bettina Claire Witheridge as a director (2 pages) |
12 October 2012 | Appointment of Mrs Bettina Claire Witheridge as a director (2 pages) |
12 October 2012 | Appointment of Mr Graeme John Scott Kemp as a director (2 pages) |
13 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 September 2012 | Resolutions
|
13 September 2012 | Sub-division of shares on 5 September 2012 (5 pages) |
13 September 2012 | Change of share class name or designation (2 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for Philip Charles Gilbart Witheridge on 10 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Philip Charles Gilbart Witheridge on 10 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 10/06/08; full list of members (3 pages) |
26 June 2009 | Return made up to 10/06/08; full list of members (3 pages) |
4 June 2009 | Return made up to 10/06/07; full list of members (3 pages) |
4 June 2009 | Return made up to 10/06/07; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Return made up to 10/06/05; no change of members (6 pages) |
21 June 2005 | Return made up to 10/06/05; no change of members (6 pages) |
20 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
20 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
15 June 2004 | Return made up to 10/06/04; no change of members (6 pages) |
15 June 2004 | Return made up to 10/06/04; no change of members (6 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 December 2003 | Company name changed internet business ventures limit ed\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed internet business ventures limit ed\certificate issued on 03/12/03 (2 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 August 2000 | Return made up to 10/06/00; full list of members
|
24 August 2000 | Return made up to 10/06/00; full list of members
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 34 high east street dorchester dorset DT1 1HA (1 page) |
6 July 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 34 high east street dorchester dorset DT1 1HA (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: little manor gravel lane charlton marshall blandford forum dorset DT11 9NS (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: little manor gravel lane charlton marshall blandford forum dorset DT11 9NS (1 page) |
10 June 1999 | Incorporation (14 pages) |
10 June 1999 | Incorporation (14 pages) |