Newbury
RG14 6NX
Secretary Name | Boonyasinee Burachaii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6,32 Ashburton Road Southsea Hampshire PO5 3JT |
Secretary Name | Peter Henry Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 1a Niton Road Nuneaton Warwickshire CV10 0BX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.carp-france.com/ |
---|---|
Telephone | 07 970750822 |
Telephone region | Mobile |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
5k at £1 | David Gordon 99.90% Ordinary |
---|---|
5 at £1 | Peter Gordon 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,855 |
Current Liabilities | £38,207 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 7 September 2023 (overdue) |
6 June 2023 | Statement of affairs (9 pages) |
---|---|
31 May 2023 | Registered office address changed from 5 Battery End Newbury RG14 6NX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 31 May 2023 (2 pages) |
31 May 2023 | Resolutions
|
31 May 2023 | Appointment of a voluntary liquidator (3 pages) |
3 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 November 2018 | Registered office address changed from Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP England to 5 Battery End Newbury RG14 6NX on 21 November 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES to Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 4 Evergreen Headley Thatcham Berkshire RG19 8ES to Plantation Farm House Plantations Hill Wolverton Hampshire RG26 5RP on 19 October 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 November 2015 | Director's details changed for Mr David John Gordon on 26 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr David John Gordon on 26 October 2015 (2 pages) |
19 August 2015 | Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL England to 4 Evergreen Headley Thatcham Berkshire RG19 8ES on 19 August 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Registered office address changed from The Bungalow Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL to Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from The Bungalow Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL to Green Gables Wolds Lane Wolvey Hinckley Leicestershire LE10 3LL on 13 April 2015 (1 page) |
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Director's details changed for Mr David John Gordon on 24 August 2012 (2 pages) |
4 September 2012 | Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr David John Gordon on 24 August 2012 (2 pages) |
4 September 2012 | Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 3 Church Hill Close Wolvey Hinckley LE10 3HH on 4 September 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Appointment terminated secretary peter gordon (1 page) |
29 September 2009 | Appointment terminated secretary peter gordon (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 1A niton road nuneaton warwickshire CV10 0BX (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1A niton road nuneaton warwickshire CV10 0BX (1 page) |
22 April 2008 | Director's change of particulars / david gordon / 15/04/2008 (1 page) |
22 April 2008 | Secretary's change of particulars / peter gordon / 15/04/2008 (1 page) |
22 April 2008 | Secretary's change of particulars / peter gordon / 15/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / david gordon / 15/04/2008 (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
5 November 2007 | Return made up to 24/08/07; no change of members (6 pages) |
5 November 2007 | Return made up to 24/08/07; no change of members (6 pages) |
2 January 2007 | Return made up to 24/08/06; full list of members
|
2 January 2007 | Return made up to 24/08/06; full list of members
|
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 December 2006 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 17/05/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages) |
1 June 2006 | Ad 17/05/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages) |
1 June 2006 | Nc inc already adjusted 17/05/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 17/05/06 (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 March 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
8 March 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
13 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members
|
10 September 2003 | Return made up to 24/08/03; full list of members
|
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 10 landport terrace portsmouth hampshire PO1 2RG (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 10 landport terrace portsmouth hampshire PO1 2RG (1 page) |
11 September 2002 | Return made up to 24/08/02; full list of members
|
11 September 2002 | Return made up to 24/08/02; full list of members
|
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Return made up to 24/08/00; full list of members
|
12 September 2000 | Return made up to 24/08/00; full list of members
|
17 September 1999 | Ad 14/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 September 1999 | Ad 14/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page) |
16 September 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (18 pages) |
24 August 1999 | Incorporation (18 pages) |