London
W6 0UR
Director Name | Mrs Catherine Cornelia Murray-Philipson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Blaston Market Harborough Leicestershire LE16 8DE |
Director Name | Mrs Nicola Murray-Philipson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | Mr Robin Hylton Murray-Philipson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Blaston Market Harborough Leicestershire LE16 8DE |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,797 |
Cash | £14,279 |
Current Liabilities | £275,518 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
15 June 2021 | Notification of Catherine Cornelia Murray-Philipson as a person with significant control on 18 February 2021 (2 pages) |
7 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Robin Hylton Murray-Philipson as a director on 20 March 2020 (1 page) |
9 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 July 2019 | Notification of Hylton Robert Murray-Philipson as a person with significant control on 17 April 2019 (2 pages) |
11 July 2019 | Withdrawal of a person with significant control statement on 11 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
8 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Nicola Murray-Philipson as a director on 24 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Nicola Murray-Philipson as a director on 24 May 2016 (1 page) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
21 November 2012 | Appointment of Mr Robin Hylton Murray-Philipson as a director (2 pages) |
21 November 2012 | Appointment of Mrs Catherine Cornelia Murray-Philipson as a director (2 pages) |
21 November 2012 | Appointment of Mrs Nicola Murray-Philipson as a director (2 pages) |
21 November 2012 | Appointment of Mrs Catherine Cornelia Murray-Philipson as a director (2 pages) |
21 November 2012 | Appointment of Mr Robin Hylton Murray-Philipson as a director (2 pages) |
21 November 2012 | Appointment of Mrs Nicola Murray-Philipson as a director (2 pages) |
14 June 2012 | Incorporation (28 pages) |
14 June 2012 | Incorporation (28 pages) |