Stockport
Cheshire
SK1 1DS
Director Name | Peter Alexander Newall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Hogarth Centre Hogarth Lane Chiswick London W4 7QN |
Director Name | Everitt Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 30 Westville Road London W12 9BD |
Secretary Name | Peter Alexander Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 33 Saville Road Chiswick London W4 5HG |
Secretary Name | Michael Andrew Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 6 Devitt Close Ashtead Surrey KT21 1JS |
Secretary Name | Mrs Kerstin Ing Britt Feruch |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Popes Lane London W5 4NH |
Secretary Name | Philip Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 77 Cannon Lane Pinner Middlesex HA5 1HP |
Secretary Name | Aleksandra Ewa Piercy |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 22 March 2006(20 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 June 2021) |
Role | Accountant |
Correspondence Address | 175 Boston Manor Road Brentford Middlesex TW8 9LE |
Secretary Name | Camplace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1996) |
Correspondence Address | Accounts House 16 Dalling Road Hammersmith London W6 0JB |
Secretary Name | Camplace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2006) |
Correspondence Address | Accounts House 16 Dalling Road Hammersmith London W6 0JB |
Telephone | 020 87431117 |
---|---|
Telephone region | London |
Registered Address | Mellor House 65-81 St Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
300 at £1 | Kerstin Feruch 98.36% Ordinary |
---|---|
5 at £1 | Kerstin Feruch 1.64% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£136,454 |
Cash | £4,084 |
Current Liabilities | £146,710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
10 October 1986 | Delivered on: 21 October 1986 Persons entitled: Benchmark Trust Limited Classification: Legal charge Secured details: All monies due or to become due from john alfred bourne to the chargee on any account whatsoever. Particulars: All that leasehold property at and known as upper maisonette 43 warwick road, kensington in the royal borough of kensington & chelsea. Together with all fixtures whatsoever nor or at any time affixed or attached to such premises or to any part thereof (other than trade machinery as deliverd by section 5 of the bills of sale act 1878) together with the goodwill of any trade or business now or hereafter carried on at the property. Outstanding |
---|
2 June 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2022 | Satisfaction of charge 1 in full (4 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Termination of appointment of Aleksandra Ewa Piercy as a secretary on 21 June 2021 (1 page) |
17 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Registered office address changed from Fells House Birkbeck Grove London W3 7QD to C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport Cheshire SK1 1DS on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Fells House Birkbeck Grove London W3 7QD to C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport Cheshire SK1 1DS on 28 May 2015 (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Kerstin Ing Britt Feruch on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Kerstin Ing Britt Feruch on 27 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
5 April 2008 | Location of register of members (1 page) |
5 April 2008 | Location of register of members (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members
|
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: accounts house, 16, dalling road, hammersmith, london. W6 0JB. (1 page) |
29 March 2006 | Return made up to 27/03/06; full list of members
|
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: accounts house, 16, dalling road, hammersmith, london. W6 0JB. (1 page) |
29 March 2006 | New secretary appointed (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 March 2005 | Return made up to 27/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 27/03/05; full list of members (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (6 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 April 2002 | Ad 05/11/01--------- £ si 5@1 (2 pages) |
30 April 2002 | Ad 05/11/01--------- £ si 5@1 (2 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 November 2001 | Ad 16/10/01--------- £ si 5@1=5 £ ic 300/305 (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Ad 16/10/01--------- £ si 5@1=5 £ ic 300/305 (2 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 May 1998 | Return made up to 27/03/98; full list of members (5 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Return made up to 27/03/98; full list of members (5 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director's particulars changed (1 page) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Return made up to 27/03/97; no change of members
|
2 April 1997 | Return made up to 27/03/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 March 1995 | Return made up to 27/03/95; full list of members
|
21 March 1995 | Return made up to 27/03/95; full list of members
|
23 February 1995 | New secretary appointed;director resigned (2 pages) |
23 February 1995 | New secretary appointed;director resigned (2 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 June 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
16 June 1994 | Accounts for a small company made up to 31 March 1993 (12 pages) |
28 March 1994 | Return made up to 27/03/94; no change of members (4 pages) |
28 March 1994 | Return made up to 27/03/94; no change of members (4 pages) |
29 March 1993 | Return made up to 27/03/93; no change of members (4 pages) |
29 March 1993 | Return made up to 27/03/93; no change of members (4 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
7 July 1992 | Resolutions
|
7 July 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
7 July 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
7 July 1992 | Resolutions
|
28 April 1992 | Return made up to 27/03/92; full list of members (6 pages) |
28 April 1992 | Return made up to 27/03/92; full list of members (6 pages) |
3 December 1991 | Return made up to 27/03/91; full list of members (5 pages) |
3 December 1991 | Return made up to 27/03/91; full list of members (5 pages) |
23 May 1991 | Full accounts made up to 31 March 1990 (9 pages) |
23 May 1991 | Full accounts made up to 31 March 1990 (9 pages) |
13 November 1990 | Return made up to 21/03/90; full list of members (4 pages) |
13 November 1990 | Return made up to 21/03/90; full list of members (4 pages) |
24 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
24 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
8 January 1990 | Return made up to 27/03/89; full list of members (4 pages) |
8 January 1990 | Return made up to 27/03/89; full list of members (4 pages) |
6 June 1989 | Full accounts made up to 31 March 1988 (10 pages) |
6 June 1989 | Full accounts made up to 31 March 1988 (10 pages) |
7 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 June 1988 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
24 June 1988 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
20 May 1988 | Accounts made up to 31 March 1987 (6 pages) |
20 May 1988 | Accounts made up to 31 March 1987 (6 pages) |
26 November 1987 | Registered office changed on 26/11/87 from: 122 chancery lane london WC2A 1PP (1 page) |
26 November 1987 | Registered office changed on 26/11/87 from: 122 chancery lane london WC2A 1PP (1 page) |
23 November 1987 | Auditor's resignation (1 page) |
23 November 1987 | Auditor's resignation (1 page) |
21 October 1986 | Particulars of mortgage/charge (4 pages) |
21 October 1986 | Particulars of mortgage/charge (4 pages) |
21 August 1986 | Accounting reference date notified as 31/12 (1 page) |
21 August 1986 | Accounting reference date notified as 31/12 (1 page) |
9 July 1986 | Company name changed felthove LIMITED\certificate issued on 09/07/86 (2 pages) |
9 July 1986 | Company name changed felthove LIMITED\certificate issued on 09/07/86 (2 pages) |
6 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 May 1986 | Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
6 May 1986 | Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
7 March 1986 | Incorporation (13 pages) |
7 March 1986 | Incorporation (13 pages) |