Headley
Bordon
Hampshire
GU35 8DW
Secretary Name | Stephensons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2016(30 years, 11 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Mr David Kenneth Carpenter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 173 Waldegrave Road Teddington Middlesex TW11 8LU |
Director Name | Mrs Stephanie Jean Tuffin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 11 Old Claygate Lane Claygate Esher Surrey KT10 0ER |
Director Name | James Cunliffe Bignal |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | Millwards Cottage Leafy Lane, 117 High Street Wargrave Berkshire RG10 8DG |
Director Name | Dr Christopher John Bruton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 69b Grange Road Ealing London W5 5BU |
Secretary Name | Paul Anthony Lowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harrow View Road London W5 1NA |
Director Name | Paul Anthony Lowen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harrow View Road London W5 1NA |
Director Name | Mr Philip Anthony Driver |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brockswood Lane Welwyn Garden City Hertfordshire AL8 7BA |
Director Name | Mr Simon Richard Gillespie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2009) |
Role | Managing Director Event Manage |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cross Road Cholsey Oxfordshire OX10 9PE |
Director Name | Mrs Celia Scholtz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 161/169 Uxbridge Road Ealing London W13 9AU |
Director Name | Mr Steven Martin Landau |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ashburton House Lashbrook Road Lower Shiplake Henley-On-Thames Oxfordshire RG9 3NX |
Website | cavendishg.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Stephensons Solicitors Llp Waterside Drive Wigan WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
12.8k at £1 | Aok Events Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,266 |
Cash | £125,730 |
Current Liabilities | £611,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
9 August 2005 | Delivered on: 12 August 2005 Satisfied on: 17 November 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
13 November 1998 | Delivered on: 23 November 1998 Satisfied on: 15 November 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87473550 and earmarked or designated by reference to the company. Fully Satisfied |
18 September 1998 | Delivered on: 24 September 1998 Satisfied on: 15 November 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £17,000 together with interest accrued now or to be held by the bank on an account numbered 87468220. Fully Satisfied |
17 January 1994 | Delivered on: 4 February 1994 Satisfied on: 15 November 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 January 2021 | Secretary's details changed for Stephensons Solicitors Llp on 18 January 2021 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Stephensons Solicitors Llp as a secretary on 25 April 2016 (2 pages) |
3 May 2016 | Appointment of Stephensons Solicitors Llp as a secretary on 25 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Termination of appointment of Paul Anthony Lowen as a director on 13 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Anthony Lowen as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Christopher John Bruton as a director on 13 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 161/169 Uxbridge Road Ealing London W13 9AU to Russell House Oxford Road Bournemouth BH8 8EX on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Christopher John Bruton as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Philip Anthony Driver as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Paul Anthony Lowen as a secretary on 13 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Alexander Robert Hewitt as a director on 13 November 2015 (2 pages) |
17 November 2015 | Satisfaction of charge 4 in full (4 pages) |
17 November 2015 | Termination of appointment of Philip Anthony Driver as a director on 13 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Alexander Robert Hewitt as a director on 13 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Steven Martin Landau as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Paul Anthony Lowen as a secretary on 13 November 2015 (1 page) |
17 November 2015 | Satisfaction of charge 4 in full (4 pages) |
17 November 2015 | Termination of appointment of James Cunliffe Bignal as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of James Cunliffe Bignal as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Steven Martin Landau as a director on 13 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 161/169 Uxbridge Road Ealing London W13 9AU to Russell House Oxford Road Bournemouth BH8 8EX on 17 November 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Termination of appointment of Celia Scholtz as a director on 10 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Celia Scholtz as a director on 10 July 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 December 2014 | Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages) |
24 December 2014 | Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages) |
24 December 2014 | Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
31 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Appointment of Mrs Celia Scholtz as a director (2 pages) |
21 December 2012 | Appointment of Mrs Celia Scholtz as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Director's details changed for Mister Paul Anthony Lowen on 31 December 2009 (2 pages) |
31 January 2010 | Director's details changed for Mister Paul Anthony Lowen on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Christopher Bruton on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Philip Anthony Driver on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Christopher Bruton on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for James Cunliffe Bignal on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for James Cunliffe Bignal on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Philip Anthony Driver on 31 December 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 September 2009 | Auditor's resignation (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
20 September 2009 | Section 516 ceasing to hold officers (1 page) |
20 September 2009 | Section 519 ceasing to hold officers (1 page) |
20 September 2009 | Section 516 ceasing to hold officers (1 page) |
20 September 2009 | Section 519 ceasing to hold officers (1 page) |
27 May 2009 | Appointment terminated director simon gillespie (1 page) |
27 May 2009 | Appointment terminated director simon gillespie (1 page) |
20 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
20 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (15 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (15 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
22 December 2007 | Accounts made up to 28 February 2007 (15 pages) |
22 December 2007 | Accounts made up to 28 February 2007 (15 pages) |
1 April 2007 | Accounts made up to 28 February 2006 (15 pages) |
1 April 2007 | Accounts made up to 28 February 2006 (15 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members
|
15 February 2007 | Return made up to 31/12/06; full list of members
|
2 June 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
2 June 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
7 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (16 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (17 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 July 2001 | Accounts made up to 31 December 2000 (18 pages) |
24 July 2001 | Accounts made up to 31 December 2000 (18 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 July 2000 | Accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Accounts made up to 31 December 1999 (17 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
20 August 1999 | Accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Accounts made up to 31 December 1998 (16 pages) |
11 February 1999 | Ad 09/01/99--------- £ si 1350@1=1350 £ ic 11429/12779 (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Ad 09/01/99--------- £ si 1350@1=1350 £ ic 11429/12779 (2 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
25 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
25 April 1996 | Accounts made up to 31 December 1995 (13 pages) |
25 April 1996 | Accounts made up to 31 December 1995 (13 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
14 October 1988 | Resolutions
|
14 October 1988 | Resolutions
|
28 May 1985 | Certificate of incorporation (1 page) |
28 May 1985 | Certificate of incorporation (1 page) |
28 May 1985 | Incorporation (15 pages) |
28 May 1985 | Incorporation (15 pages) |