Shipton Gorge
Dorset
DT6 4LU
Director Name | Mr James Stranex |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2015(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Meadowside Haytor Vale Devon TQ13 9XR |
Director Name | Mr John Richard McGrath |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2015(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor St Moluag'S Croft Avenue Oban PA34 5JJ Scotland |
Director Name | Donald Roderick Mackenzie |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Director Name | Benjamin Simons Cleminson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | PO Box 21 Blantyre Malawi |
Director Name | Gordon David Aitken |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1989) |
Role | Chartered Accountant |
Correspondence Address | A 3 The Poynings Iver Buckinghamshire SL0 9DS |
Secretary Name | Gordon David Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | A 3 The Poynings Iver Buckinghamshire SL0 9DS |
Director Name | David Richard Park |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1991) |
Role | Accountant |
Correspondence Address | 32 Birchwood Avenue London N10 3BE |
Secretary Name | David Richard Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 32 Birchwood Avenue London N10 3BE |
Secretary Name | Margaret Iona Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Secretary Name | Donald Roderick Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Secretary Name | James Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 47 Kingsmead Road London SW2 3HY |
Secretary Name | Claire Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Secretary Name | Theunis Christoffel Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Flat 49 9 Albert Embankment London SE1 7HD |
Director Name | Joanne Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2007) |
Role | Chief Operating Officer |
Correspondence Address | B51 Montevetro, 100 Battersea Church Road London SW11 3YL |
Director Name | Paul West |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 February 2004(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2007) |
Role | Finance Director |
Correspondence Address | C21 Albion Riverside Hester Road London SW11 4AR |
Director Name | Mr Ashley Harrow |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Grove Park London E11 2DN |
Telephone | 020 73235440 |
---|---|
Telephone region | London |
Registered Address | Top Floor St Moluag'S Croft Avenue Oban PA34 5JJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Year | 2013 |
---|---|
Net Worth | -£3,216 |
Cash | £61,065 |
Current Liabilities | £144,710 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (8 months, 4 weeks from now) |
31 January 1995 | Delivered on: 9 February 1995 Satisfied on: 2 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The feuhold/leasehold property at 73-81 belgrave road,portswood, southampton,hampshire. Fully Satisfied |
---|
19 November 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page) |
16 June 2015 | Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page) |
16 June 2015 | Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Ashley Harrow as a director on 6 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page) |
16 June 2015 | Appointment of Mr John Richard Mcgrath as a director on 6 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 23 Orchard Road Edinburgh EH4 2EP to Top Floor St Moluag's Croft Avenue Oban PA34 5JJ on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Donald Roderick Mackenzie as a director on 6 June 2015 (1 page) |
16 June 2015 | Appointment of Mr James Stranex as a director on 6 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 23 Orchard Road Edinburgh EH4 2EP to Top Floor St Moluag's Croft Avenue Oban PA34 5JJ on 16 June 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr Ashley Harrow on 1 August 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 September 2012 (11 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 September 2012 (11 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Ashley Harrow on 1 June 2012 (2 pages) |
6 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Ashley Harrow on 16 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ashley Harrow on 16 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 June 2010 | Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ashley Harrow on 8 June 2010 (2 pages) |
14 February 2010 | Secretary's details changed for Mr Ashley Harrow on 13 February 2010 (1 page) |
14 February 2010 | Director's details changed for Mr Ashley Harrow on 13 February 2010 (2 pages) |
14 February 2010 | Secretary's details changed for Mr Ashley Harrow on 13 February 2010 (1 page) |
14 February 2010 | Director's details changed for Mr Ashley Harrow on 13 February 2010 (2 pages) |
17 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page) |
30 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / ashley harrow / 30/07/2008 (1 page) |
28 January 2008 | Auditors resignation (1 page) |
28 January 2008 | Auditors resignation (1 page) |
7 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
19 December 2007 | Full accounts made up to 30 September 2006 (10 pages) |
19 December 2007 | Full accounts made up to 30 September 2006 (10 pages) |
29 November 2007 | Return made up to 16/06/07; full list of members (3 pages) |
29 November 2007 | Return made up to 16/06/07; full list of members (3 pages) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 23 orchard road edinburgh EH4 2EP (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 23 orchard road edinburgh EH4 2EP (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
10 July 2007 | New secretary appointed;new director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed;new director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
7 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Return made up to 16/06/04; full list of members (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Return made up to 16/06/04; full list of members (3 pages) |
8 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
30 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
29 November 2001 | Full accounts made up to 30 September 2001 (10 pages) |
29 November 2001 | Full accounts made up to 30 September 2001 (10 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
16 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
29 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
24 June 1999 | Return made up to 16/06/99; full list of members
|
24 June 1999 | Return made up to 16/06/99; full list of members
|
5 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 June 1998 | Return made up to 16/06/98; no change of members
|
11 June 1998 | Return made up to 16/06/98; no change of members
|
7 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members
|
21 June 1995 | Return made up to 16/06/95; no change of members
|
9 February 1995 | Partic of mort/charge * (3 pages) |
9 February 1995 | Partic of mort/charge * (3 pages) |
16 January 1957 | Incorporation (23 pages) |
16 January 1957 | Incorporation (23 pages) |