Southampton
SO16 3TR
Director Name | Ann Meredith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2011) |
Role | Teacher |
Correspondence Address | 40 Forest Court London E11 1PL |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Kepier House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,180 |
Cash | £3,951 |
Current Liabilities | £30,815 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
22 March 2023 | Director's details changed for Mr Gary Peter Smith on 22 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 March 2023 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
9 July 2022 | Change of details for Mr Gary Peter Smith as a person with significant control on 9 July 2022 (2 pages) |
29 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
24 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Director's details changed for Mr Gary Peter Smith on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Gary Peter Smith on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Registered office address changed from 40 Forest Court London E11 1PL to Kepier House Belmont Business Park Durham DH1 1TW on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 40 Forest Court London E11 1PL to Kepier House Belmont Business Park Durham DH1 1TW on 29 May 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page) |
17 March 2012 | Appointment of Ann Meredith as a director (2 pages) |
17 March 2012 | Appointment of Ann Meredith as a director (2 pages) |
16 March 2012 | Registered office address changed from , 40 Forest Court, London, E11 1PL on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from , 40 Forest Court, London, E11 1PL on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
16 March 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
24 November 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 December 2005 | Ad 31/08/03--------- £ si 98@1 (2 pages) |
23 December 2005 | Ad 31/08/03--------- £ si 98@1 (2 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
11 October 2004 | Return made up to 15/08/04; full list of members (2 pages) |
11 October 2004 | Return made up to 15/08/04; full list of members (2 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
12 September 2003 | Return made up to 15/08/03; no change of members (6 pages) |
12 September 2003 | Return made up to 15/08/03; no change of members (6 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 December 2002 | Return made up to 15/08/02; full list of members
|
5 December 2002 | Return made up to 15/08/02; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: c/o uk companyshop LIMITED, the sheilling, bank lane, abberley, worcestershire WR6 6BQ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: c/o uk companyshop LIMITED, the sheilling, bank lane, abberley, worcestershire WR6 6BQ (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Incorporation (13 pages) |
15 August 2001 | Incorporation (13 pages) |