Warpsgrove Lane Chalgrove
Oxford
Oxfordshire
OX44 7YG
Director Name | Mr Paul Francis Hewitt |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Qualis Living Civic Centre 323 High Street Epping CM16 4BZ |
Director Name | Qualis Living Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Civic Centre High Street Epping CM16 4BZ |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Mr Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Dominic Oliver Moore |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bexhill Road London SW14 7NF |
Director Name | Nicholas James Patrick Ireland |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Ms Louise Mary Burke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 2020) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 12 St Margarets Avenue Whetstone London N20 9LJ |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | Hardley Properties (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Director Name | Landfare Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Tesco Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2012) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Aviva Investors Pensions LTD 33.33% Ordinary A |
---|---|
1 at £1 | British Overseas Bank Nominees LTD & Wgtc Nominees LTD 33.33% Ordinary A |
1 at £1 | Coal Pension Properties LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,003 |
Cash | £76 |
Current Liabilities | £18,292 |
Latest Accounts | 30 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (6 months, 3 weeks from now) |
31 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 (1 page) |
---|---|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 March 2014 | Appointment of Louise Burke as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Termination of appointment of Tesco Pension Trustees Limited as a director (2 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Dominic Moore as a director (2 pages) |
6 July 2011 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Ruston Smith as a secretary (2 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Director's details changed for Dominic Oliver Moore on 15 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Tesco Pension Trustees Limited on 14 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Nicholas James Patrick Ireland on 14 April 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Return made up to 15/04/08; full list of members (6 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
20 November 2008 | Director appointed dominic oliver moore (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Director appointed tesco pension trustees LIMITED (2 pages) |
20 November 2008 | Director appointed nicholas james patrick ireland (3 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 July 2008 | Appointment terminated director hardley properties (1) LIMITED (1 page) |
24 July 2008 | Appointment terminated director landfare estates LIMITED (1 page) |
24 July 2008 | Appointment terminated secretary refoel lebrecht (1 page) |
14 March 2008 | Return made up to 15/04/07; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2007 | Director resigned (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
22 May 2006 | Return made up to 15/04/06; no change of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 August 2005 | Return made up to 15/04/05; full list of members
|
21 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (22 pages) |