Charneca
2750 Cascais Near Lisbon
Portugal
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2012(17 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Rebecca Shaw-Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Newhall Balblair The Black Isle IV7 8LQ Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2010) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Telephone | 01381 610211 |
---|---|
Telephone region | Fortrose |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hope Sixteen (Trustees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,115 |
Cash | £4,604 |
Current Liabilities | £666,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 November 2010 | Delivered on: 9 December 2010 Persons entitled: Bank of Scotland PLC Other Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the subject at braelangwell (title number ROS4865). Outstanding |
24 November 2010 | Delivered on: 9 December 2010 Persons entitled: Bank of Scotland PLC Other Bank of Scotland PLC Other Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as west braelangwell in the county of ross & cromarty extending to 174.16 acres and 44.64 hectares respectively....see form for full description. Outstanding |
19 November 2010 | Delivered on: 27 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.6A at balblair ros 4355. Outstanding |
18 November 2010 | Delivered on: 26 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cullicudden farm ROS12767. Outstanding |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 August 2023 | Termination of appointment of Countess Frances Stolberg as a director on 21 August 2023 (1 page) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 September 2018 | Director's details changed for Countess Frances Stolberg on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Countess Frances Stolberg on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Frank Horatio Tett on 26 September 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Registration of charge SC1566810005, created on 6 October 2016 (17 pages) |
14 October 2016 | Registration of charge SC1566810005, created on 6 October 2016 (17 pages) |
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
11 April 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
11 April 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Director's details changed for Countess Frances Stolberg on 16 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Countess Frances Stolberg on 16 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
18 January 2011 | Appointment of Turcan Connell as a secretary (3 pages) |
18 January 2011 | Appointment of Turcan Connell as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
18 January 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2011 (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Appointment of Frank Horatio Tett as a director (2 pages) |
10 August 2010 | Appointment of Frank Horatio Tett as a director (2 pages) |
14 April 2010 | Termination of appointment of Rebecca Shaw-Mackenzie as a director (2 pages) |
14 April 2010 | Termination of appointment of Rebecca Shaw-Mackenzie as a director (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / rebecca ramsay / 01/09/2007 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Director's change of particulars / rebecca ramsay / 01/09/2007 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Director's change of particulars / frances beveridge / 20/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / frances beveridge / 20/11/2008 (1 page) |
1 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (1 page) |
27 April 2004 | Return made up to 16/03/04; full list of members
|
27 April 2004 | Return made up to 16/03/04; full list of members
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members
|
17 April 2002 | Return made up to 16/03/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
21 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
18 March 1998 | Return made up to 16/03/98; full list of members (5 pages) |
18 March 1998 | Return made up to 16/03/98; full list of members (5 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
16 March 1995 | Incorporation (27 pages) |
16 March 1995 | Incorporation (27 pages) |