Higher Ansty
Dorchester
Dorset
DT2 7PT
Director Name | Paul Rubens |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Freelance Journalist |
Correspondence Address | Wetherby Cottage Moor Common Lane End Buckinghamshire HP14 3HU |
Director Name | Mr Simon Alexander Rubens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Erconomist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flanchford Road London W12 9ND |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kenneth David Rubens |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Westfield 15 Kidderpore Avenue London NW3 7SF |
Registered Address | Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Address Matches | 3 other UK companies use this postal address |
300k at £0.5 | Kenneth David Rubens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,507 |
Gross Profit | -£428 |
Net Worth | £201,052 |
Cash | £3,407 |
Current Liabilities | £2,616 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
5 April 2024 | Total exemption full accounts made up to 31 January 2024 (7 pages) |
---|---|
16 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
20 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
14 April 2022 | Registered office address changed from Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 14 April 2022 (1 page) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 22 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
1 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
21 August 2019 | Cessation of Kenneth David Rubens as a person with significant control on 11 June 2019 (1 page) |
21 August 2019 | Notification of Angela Gillian Rubens as a person with significant control on 11 June 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
1 November 2017 | Termination of appointment of Kenneth David Rubens as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Kenneth David Rubens as a director on 29 September 2017 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 September 2017 | Registered office address changed from C/O Tillhill Forestry Limited Kings Park House Laurel Hill Business Park Stirling FK7 9KS to Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Tillhill Forestry Limited Kings Park House Laurel Hill Business Park Stirling FK7 9KS to Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 14 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
9 February 2010 | Director's details changed for Kenneth David Rubens on 16 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Kenneth David Rubens on 16 January 2010 (3 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
9 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
9 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
8 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
16 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 June 2000 | Accounts made up to 31 January 2000 (11 pages) |
8 June 2000 | Accounts made up to 31 January 2000 (11 pages) |
19 January 2000 | Return made up to 15/01/00; full list of members
|
19 January 2000 | Return made up to 15/01/00; full list of members
|
25 April 1999 | Accounts made up to 31 January 1999 (11 pages) |
25 April 1999 | Accounts made up to 31 January 1999 (11 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members
|
25 January 1999 | Return made up to 15/01/99; full list of members
|
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | £ nc 100/1000000 09/02/98 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | £ nc 100/1000000 09/02/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |