Tiverton
Devon
EX16 7RU
Secretary Name | Mrs Lucinda Strudwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longham Farm Cove Tiverton Devon EX16 7RU |
Director Name | Mrs Lucinda Strudwick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Longham Farm Cove Tiverton Devon EX16 7RU |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Small Firms Services Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
50 at £1 | Mr Ian Harry Strudwick 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lucinda Strudwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,159 |
Cash | £30,578 |
Current Liabilities | £58,355 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
28 June 2011 | Delivered on: 13 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Legal mortgage on all freehold (including commonhold) and leasehold land together will all building fixtures, fittings and fixed plant and machinery; first fixed and floating charges over assets. Outstanding |
---|---|
3 October 2008 | Delivered on: 10 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The freehold at freehold propertry known as delamere forest touring park, station road, delemare, northwich, cheshire-title number CH510125. Outstanding |
11 September 2006 | Delivered on: 23 September 2006 Satisfied on: 4 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on west side of station road, delamere, northwich, cheshire CH510125. Fully Satisfied |
7 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 July 2022 | Registered office address changed from C/O the Commercial Law Practice Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Small Firms Services Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 25 July 2022 (1 page) |
7 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 September 2018 | Change of details for Mr Ian Harry Strudwick as a person with significant control on 30 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mrs Lucinda Strudwick on 13 September 2018 (2 pages) |
13 September 2018 | Secretary's details changed for Mrs Lucinda Strudwick on 13 September 2018 (1 page) |
13 September 2018 | Change of details for Mrs Lucinda Strudwick as a person with significant control on 30 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Ian Harry Strudwick on 4 September 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
22 January 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 bon accord square aberdeen aberdeenshire AB11 6DJ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 bon accord square aberdeen aberdeenshire AB11 6DJ (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Incorporation (41 pages) |
24 April 2002 | Incorporation (41 pages) |