Totton
Southampton
SO40 8SZ
Director Name | Mrs Trudie Anne Russo |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 May 2022) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 12 Arnwood Avenue Dibden Purlieu Southampton Hampshire SO45 4HN |
Director Name | Mrs Fiona Louise Tubby |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashwood Gardens Totton Southampton SO40 8SZ |
Director Name | Mr Osborne Sayer Wain |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 January 2017) |
Role | Outfitter |
Country of Residence | England |
Correspondence Address | 34 Lister Court Cunliffe Road Ilkley West Yorkshire LS29 9DZ |
Registered Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
15.5k at £1 | O.s. Wain 95.40% Ordinary |
---|---|
373 at £1 | Fiona Tubby 2.29% Ordinary |
373 at £1 | Trudie Russo 2.29% Ordinary |
1 at £1 | T.a. Russo & O.s. Wain 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126,383 |
Cash | £143,190 |
Current Liabilities | £15,885 |
Latest Accounts | 31 March 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 1995 | Delivered on: 11 August 1995 Satisfied on: 25 October 2005 Persons entitled: Lloyds 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: F/H-12 warrys close hythe southampton and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 December 1954 | Delivered on: 23 December 1954 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: £3,750 and any further advances. Particulars: 1,166 sqr yds (app) land together with shop and dwelling house nod 68 cavendish street, keighley york. (For details see doc 12). Outstanding |
22 July 2021 | Liquidators' statement of receipts and payments to 11 May 2021 (22 pages) |
---|---|
22 July 2021 | Resolutions
|
3 June 2020 | Appointment of a voluntary liquidator (3 pages) |
2 June 2020 | Registered office address changed from 3 Ashwood Gardens Totton Southampton SO40 8SZ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2 June 2020 (2 pages) |
27 May 2020 | Declaration of solvency (5 pages) |
27 May 2020 | Resolutions
|
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
7 December 2017 | Notification of Fiona Louise Tubby as a person with significant control on 31 August 2017 (2 pages) |
7 December 2017 | Notification of Trudie Anne Russo as a person with significant control on 31 August 2017 (2 pages) |
7 December 2017 | Cessation of Osborne Sayer Wain as a person with significant control on 24 January 2017 (1 page) |
7 December 2017 | Notification of Fiona Louise Tubby as a person with significant control on 31 August 2017 (2 pages) |
7 December 2017 | Notification of Trudie Anne Russo as a person with significant control on 31 August 2017 (2 pages) |
7 December 2017 | Cessation of Osborne Sayer Wain as a person with significant control on 24 January 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 February 2017 | Registered office address changed from 34 Lister Court Cunliffe Road Ilkley West Yorkshire LS29 9DZ to 3 Ashwood Gardens Totton Southampton SO40 8SZ on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from 34 Lister Court Cunliffe Road Ilkley West Yorkshire LS29 9DZ to 3 Ashwood Gardens Totton Southampton SO40 8SZ on 4 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Osborne Sayer Wain as a director on 24 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Osborne Sayer Wain as a director on 24 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
28 November 2013 | Director's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Fiona Louise Tubby on 28 November 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mrs Trudie Anne Russo on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Trudie Anne Russo on 23 September 2010 (2 pages) |
13 July 2010 | Appointment of Mrs Trudie Anne Russo as a director (2 pages) |
13 July 2010 | Appointment of Mrs Trudie Anne Russo as a director (2 pages) |
12 July 2010 | Appointment of Mrs Fiona Louise Tubby as a director (2 pages) |
12 July 2010 | Appointment of Mrs Fiona Louise Tubby as a director (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Osborne Sayer Wain on 21 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Osborne Sayer Wain on 21 December 2009 (2 pages) |
13 October 2009 | Registered office address changed from 33 Devonshire Street Keighley West Yorkshire BD21 2BH on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 33 Devonshire Street Keighley West Yorkshire BD21 2BH on 13 October 2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / osborne wain / 03/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / osborne wain / 03/11/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
8 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 70B cavendish street keighley west yorkshire BD21 3RL (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 70B cavendish street keighley west yorkshire BD21 3RL (1 page) |
12 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 May 1985 | Accounts made up to 31 March 1984 (7 pages) |
4 May 1985 | Accounts made up to 31 March 1984 (7 pages) |
19 May 1983 | Annual return made up to 24/11/82 (4 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
19 May 1983 | Annual return made up to 24/11/82 (4 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (9 pages) |