Flaunden
Herts
HP3 0PU
Secretary Name | Simon Anthony Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Howard John Long |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Peters Road Croydon CR0 1HN |
Director Name | Mr Charles Gordon Scott |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Secretary Name | Mr Charles Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Secretary Name | Jaideep Bal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 20 Brooks Court Brook Street London EC1N 7RR |
Director Name | Mr Simon Timothy Tudor Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2011) |
Role | Business Consultant |
Correspondence Address | 7 Danesfield Ripley South Mimms |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Telephone | 0131 2299415 |
---|---|
Telephone region | Edinburgh |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
240k at £1 | Calmeek LTD 99.80% Deferred |
---|---|
479 at £1 | Calmeek LTD 0.20% Ordinary |
1 at £1 | Calmeek LTD & Keith Marshall Robinson 0.00% Ordinary |
1 at £1 | Keith Marshall Robinson & Calmeek LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £240,925 |
Current Liabilities | £3,590 |
Latest Accounts | 31 October 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 March 1972 | Delivered on: 13 March 1972 Persons entitled: The Chartered Bank Classification: Deposit of title deeds Secured details: 42,00,000 indian rupees. Particulars: All tea manufactured or in process of manufacture at the company's tea garden together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
---|---|
22 November 1971 | Delivered on: 1 December 1971 Persons entitled: The Chartered Bank Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding 42,00,000 indian rupees. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during the tea season 1971/1972 and each successive tea season together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
12 May 1971 | Delivered on: 8 June 1971 Persons entitled: The Chartered Bank Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding indian rupees 53,00,000 of principal. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1971/72 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
2 February 1970 | Delivered on: 16 February 1970 Persons entitled: The Chartered Bank Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding indian rupees 40,00,000 of principal. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1970/71 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
2 February 1970 | Delivered on: 16 February 1970 Persons entitled: The Chartered Bank Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding indian rupees 40,00,000 of principal. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1969/70 together with the sale proceeds thereof & any export quota rights & internal consumption quota rights. Outstanding |
9 December 1968 | Delivered on: 16 December 1968 Persons entitled: The Chartered Bank Calcutta Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding in principal indian rupees 40 lacs. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1968/69 together with the sale proceeds thereof and any export quota rights and internal consumption rights. Outstanding |
17 November 1967 | Delivered on: 6 December 1967 Persons entitled: The Chartered Bank Calcutta Classification: Executed in calcutta 9.11.67 received in U.k Secured details: All sums due or to become due but not exceeding in principal indian rupees 33 lacs. Particulars: All tea manufactured or in process of manufacture at the company's heeleakah tea estate during the season 1967-68 together with the sale proceeds thereof & any export quota rights & internal consumption quota rights. Outstanding |
3 October 1966 | Delivered on: 21 October 1966 Persons entitled: The Chartered Bank Calcutta Classification: Letter of hypothecation Secured details: All sums due or to become due but not exceeding in principal indian rupees 33 lacs. Particulars: All tea manufactured or in process of manufacture at the company's tea garden at heeleakah tea estate at kharikatia P.O., sibsagar asalm during tea season 1966/7 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
14 March 1978 | Delivered on: 21 March 1978 Persons entitled: The Chartered Bank Classification: Agreement Secured details: See col (2) of doc 190. Particulars: All tea manufactured or in process of manufacture at the company's tea garden during the tea season 1971/72 and each successive tea season together with the sale proceeds thereof and any export quota rights and internal consumption quota rights. Outstanding |
7 September 1976 | Delivered on: 7 October 1976 Persons entitled: The Chartered Bank Classification: Agreement Secured details: All sums not exceeding rs 4200000. Particulars: The tea estate of heeleakah situate at P.O. kharikatia, district - sibsagar, assam comprising an area of 3365 acres collateral security with present and future hypothecations of tea crop up to rs. 42,00,000 plus interest and costs. Outstanding |
16 September 1965 | Delivered on: 28 September 1965 Persons entitled: The Chartered Bank Calcutta Classification: Deed of hypothecation Secured details: All moneys due or hereafter to become due or from the company to the chartered bank, calcutta, not exceeding in principal indian rupees 30 laks say £225,000. Particulars: All tea manufactured or an process of manufacture from the company's tea gardens as specified below in khorikatia P.O. during tea season 1965/66 together with the sale proceeds of the said tea and any crop quota rights and proceeds thereof company's tea gardens referred to:- heeleakah tea estate kharikatia P.o. Outstanding |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
21 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 June 2013 | Annual return made up to 14 March 2013 (14 pages) |
7 June 2013 | Annual return made up to 14 March 2013 (14 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 October 2011 | Director's details changed for Mr Keith Marshall Robinson on 29 September 2011 (3 pages) |
14 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Director's details changed for Mr Keith Marshall Robinson on 29 September 2011 (3 pages) |
26 September 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
26 September 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Termination of appointment of Keith Robinson as a secretary (2 pages) |
20 May 2011 | Appointment of Simon Anthony Marshall Robinson as a secretary (3 pages) |
20 May 2011 | Appointment of Simon Anthony Marshall Robinson as a secretary (3 pages) |
20 May 2011 | Termination of appointment of Keith Robinson as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
20 May 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
5 May 2010 | Full accounts made up to 30 April 2009 (11 pages) |
5 May 2010 | Full accounts made up to 30 April 2009 (11 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Registered office address changed from 17 Melville Street Edinburgh 3 on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 17 Melville Street Edinburgh 3 on 11 February 2010 (2 pages) |
28 April 2009 | Return made up to 14/03/09; no change of members (4 pages) |
28 April 2009 | Return made up to 14/03/09; no change of members (4 pages) |
12 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
12 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
4 September 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 September 2008 | Full accounts made up to 30 April 2007 (11 pages) |
18 August 2008 | Return made up to 14/03/08; no change of members (6 pages) |
18 August 2008 | Return made up to 14/03/08; no change of members (6 pages) |
1 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
1 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
15 August 2006 | Return made up to 14/03/06; full list of members (8 pages) |
15 August 2006 | Return made up to 14/03/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 30 April 2005 (10 pages) |
11 August 2006 | Full accounts made up to 30 April 2005 (10 pages) |
15 February 2006 | Return made up to 14/03/05; full list of members (8 pages) |
15 February 2006 | Return made up to 14/03/05; full list of members (8 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
10 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
19 July 2004 | Return made up to 14/03/04; full list of members (8 pages) |
19 July 2004 | Return made up to 14/03/04; full list of members (8 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
15 August 2003 | Return made up to 14/03/03; full list of members (7 pages) |
15 August 2003 | Return made up to 14/03/03; full list of members (7 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
29 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
12 June 2001 | Return made up to 14/03/01; full list of members (7 pages) |
12 June 2001 | Return made up to 14/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 14/03/98; no change of members (6 pages) |
5 April 2001 | Return made up to 14/03/00; no change of members (6 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 14/03/99; full list of members (7 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 14/03/99; full list of members (7 pages) |
5 April 2001 | Return made up to 14/03/00; no change of members (6 pages) |
5 April 2001 | Return made up to 14/03/98; no change of members (6 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 November 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 November 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
2 June 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 June 1998 | Full accounts made up to 30 April 1997 (10 pages) |
4 March 1998 | 244 --extd 3 months (2 pages) |
4 March 1998 | 244 --extd 3 months (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
27 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
27 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
6 July 1996 | Return made up to 14/03/96; full list of members (6 pages) |
6 July 1996 | Return made up to 14/03/96; full list of members (6 pages) |
24 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
2 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
25 May 1995 | Return made up to 14/03/95; no change of members
|
25 May 1995 | Return made up to 14/03/95; no change of members
|
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
13 December 1901 | Incorporation (7 pages) |
13 December 1901 | Incorporation (7 pages) |