Old Sodbury
Bristol
Avon
BS37 6NB
Director Name | Mr David Arthur Vernon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(5 days after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 August 2021) |
Role | Ind Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Parrys Lane Bristol Avon BS9 1AA |
Secretary Name | Mr David Arthur Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 28 August 2021) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Parrys Lane Bristol Avon BS9 1AA |
Director Name | Nancy Lillian Nagle |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2005) |
Role | Solicitor |
Correspondence Address | Winchcombe Cottage Little Sodbury End Chipping Sodbury Bristol South Gloucestershire BS37 6QE |
Director Name | Brian Charles Williams |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2004) |
Role | Admin Manager |
Correspondence Address | 11 Hardington Drive Keynsham Bristol Avon BS31 1YA |
Secretary Name | Mr Michael Stephen Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2003) |
Role | Ind Financial Adviser |
Country of Residence | England |
Correspondence Address | 13 Church Lane Old Sodbury Bristol Avon BS37 6NB |
Secretary Name | Brian Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2004) |
Role | Admin Manager |
Correspondence Address | 11 Hardington Drive Keynsham Bristol Avon BS31 1YA |
Director Name | Mr Roger Alan Prangle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 August 2017) |
Role | Chartered Insurance Practition |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Close Nailsea Bristol Avon BS48 1QG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Brian Charles Williams 25.00% Ordinary |
---|---|
500 at £1 | David Arthur Vernon 25.00% Ordinary |
500 at £1 | Michael Stephen Alderson 25.00% Ordinary |
500 at £1 | Roger Alan Prangle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,745 |
Cash | £33,040 |
Current Liabilities | £84,908 |
Latest Accounts | 10 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 May |
23 June 2000 | Delivered on: 7 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hartley house, 35 high street, chipping sodbury, bristol (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 June 2000 | Delivered on: 7 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 September 2017 | Termination of appointment of Roger Alan Prangle as a director on 8 August 2017 (1 page) |
---|---|
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 10 May 2016 (8 pages) |
18 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 November 2015 | Total exemption small company accounts made up to 10 May 2015 (8 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 January 2015 | Total exemption small company accounts made up to 10 May 2014 (8 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 December 2013 | Total exemption small company accounts made up to 10 May 2013 (8 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 10 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 10 May 2011 (6 pages) |
30 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 10 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Roger Alan Prangle on 11 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Arthur Vernon on 11 May 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 10 May 2009 (12 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 12 May 2008 (10 pages) |
21 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 10 May 2007 (10 pages) |
14 June 2007 | Return made up to 11/05/07; no change of members
|
2 March 2007 | Total exemption full accounts made up to 10 May 2006 (10 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
21 April 2006 | Total exemption full accounts made up to 10 May 2005 (10 pages) |
24 June 2005 | Return made up to 11/05/05; full list of members
|
24 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption full accounts made up to 10 May 2004 (11 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
26 April 2004 | Total exemption full accounts made up to 10 May 2003 (10 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
18 March 2003 | Total exemption full accounts made up to 10 May 2002 (10 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
21 February 2002 | Accounting reference date shortened from 31/05/01 to 10/05/01 (1 page) |
21 February 2002 | Total exemption small company accounts made up to 10 May 2001 (6 pages) |
28 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
13 June 2001 | Return made up to 11/05/01; full list of members
|
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Memorandum and Articles of Association (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Company name changed villashare LIMITED\certificate issued on 02/06/00 (2 pages) |
11 May 2000 | Incorporation (14 pages) |