Ifold, Loxwood
Billingshurst
West Sussex
RH14 0UN
Director Name | Mrs Fiona Jane Kimbell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(20 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 April 2022) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Devana Busbridge Lane Godalming Surrey GU7 1PU |
Director Name | Ms Ildiko Bagladi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 01 September 2016(22 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 April 2022) |
Role | Business Development Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kemble Road Forest Hill London SE23 2DH |
Director Name | Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Director Name | Mrs Hilary Alysann Scott Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 December 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wychwood, The Close Ifold, Loxwood Billingshurst RH14 0UN |
Secretary Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Douglas Andrew Scott Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitmoor House Ashill Moor, Ashill Cullompton Devon EX15 3NP |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Registered Address | 1o1 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Douglas Andrew Scott Wilson 50.00% Ordinary |
---|---|
1 at £1 | Hilary Alysann Scott Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,527 |
Current Liabilities | £368 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 August 2019 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 1O1 Rose Street South Lane Edinburgh EH2 3JG on 28 August 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
29 December 2018 | Notification of Fiona Jane Kimbell as a person with significant control on 29 December 2018 (2 pages) |
29 December 2018 | Cessation of Douglas Andrew Scott Wilson as a person with significant control on 29 December 2018 (1 page) |
29 December 2018 | Cessation of Hilary Alysann Scott Wilson as a person with significant control on 10 June 2018 (1 page) |
29 December 2018 | Termination of appointment of Hilary Alysann Scott Wilson as a director on 20 December 2018 (1 page) |
29 December 2018 | Notification of Ildiko Bagladi as a person with significant control on 29 December 2018 (2 pages) |
29 December 2018 | Statement of capital following an allotment of shares on 29 December 2018
|
14 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Micro company accounts made up to 30 September 2016 (7 pages) |
11 October 2016 | Micro company accounts made up to 30 September 2016 (7 pages) |
10 October 2016 | Director's details changed for Hilary Alysann Scott Wilson on 1 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Douglas Andrew Scott Wilson on 1 October 2016 (1 page) |
10 October 2016 | Director's details changed for Hilary Alysann Scott Wilson on 1 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Secretary's details changed for Mr Douglas Andrew Scott Wilson on 1 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 September 2016 | Appointment of Ms Ildiko Bagladi as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Ildiko Bagladi as a director on 1 September 2016 (2 pages) |
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 September 2014 | Termination of appointment of Douglas Andrew Scott Wilson as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Douglas Andrew Scott Wilson as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mrs Fiona Jane Kimbell as a director on 1 September 2014 (2 pages) |
1 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
1 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
18 October 2013 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page) |
18 October 2013 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Secretary's details changed for Mr Dougal Andrew Scott Wilson on 1 October 2013 (1 page) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 September 2010 | Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Dougal Andrew Scott Wilson on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Hilary Alysann Scott Wilson on 1 October 2009 (2 pages) |
23 August 2010 | Appointment of Mr Dougal Andrew Scott Wilson as a secretary (2 pages) |
23 August 2010 | Appointment of Mr Dougal Andrew Scott Wilson as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Robert Macdonald as a secretary (1 page) |
23 August 2010 | Termination of appointment of Robert Macdonald as a secretary (1 page) |
8 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 8 June 2010 (1 page) |
15 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
2 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
7 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
14 November 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 November 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
6 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
31 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 September 2000 | Return made up to 06/09/00; full list of members
|
11 September 2000 | Return made up to 06/09/00; full list of members
|
10 August 2000 | Company name changed foinavon properties LIMITED\certificate issued on 11/08/00 (2 pages) |
10 August 2000 | Company name changed foinavon properties LIMITED\certificate issued on 11/08/00 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 September 1998 | Return made up to 06/09/98; full list of members
|
8 September 1998 | Return made up to 06/09/98; full list of members
|
13 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
17 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
10 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
19 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
27 April 1995 | Accounting reference date notified as 30/09 (1 page) |
27 April 1995 | Accounting reference date notified as 30/09 (1 page) |