Fulbrook
Burford
Oxfordshire
OX18 4BW
Director Name | Mr Mark Peter Strutt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Elm Farm House Meadow Lane Fulbrook Burford Oxfordshire OX18 4BW |
Director Name | John Tyre Townsend |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 20a Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Secretary Name | Vivien Jane Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Vivien Jane Townsend |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 months after company formation) |
Appointment Duration | 11 years (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lisa Strutt 50.00% Ordinary |
---|---|
1 at £1 | Mark Peter Strutt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,328 |
Cash | £5,550 |
Current Liabilities | £86,433 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
24 August 2010 | Delivered on: 3 September 2010 Satisfied on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Units 41 to 49 bolney grange industrial estate, stairbridge lane, bolney, haywards heath WSX158380. Fully Satisfied |
---|---|
4 August 2010 | Delivered on: 5 August 2010 Satisfied on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 July 2003 | Delivered on: 24 July 2003 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
16 July 2003 | Delivered on: 24 July 2003 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the freehold property known as units 37, 38, 40, 42 and 43 bolney grange industrial estate, stairbridge lane, hurstpierpoint, mid sussex (title numbers WSX157766, WSX157767 and WSX158380); fixed and floating charges over assets. Fully Satisfied |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
3 November 2016 | Cancellation of shares. Statement of capital on 30 January 2015
|
3 November 2016 | Cancellation of shares. Statement of capital on 30 January 2015
|
16 September 2016 | Purchase of own shares.
|
16 September 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
16 September 2016 | Purchase of own shares.
|
16 September 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
22 August 2016 | Annual return Statement of capital on 2016-08-22
Statement of capital on 2016-11-03
|
22 August 2016 | Annual return Statement of capital on 2016-08-22
Statement of capital on 2016-11-03
|
22 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 August 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
6 August 2015 | Purchase of own shares.
|
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Purchase of own shares.
|
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 July 2015 | Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page) |
2 February 2015 | Satisfaction of charge 4 in full (1 page) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Satisfaction of charge 2 in full (1 page) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 June 2014 | Director's details changed for Mr Mark Peter Strutt on 14 June 2014 (2 pages) |
15 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Director's details changed for Mrs Lisa Colette Strutt on 14 June 2014 (2 pages) |
15 June 2014 | Director's details changed for Mr Mark Peter Strutt on 14 June 2014 (2 pages) |
15 June 2014 | Director's details changed for Mrs Lisa Colette Strutt on 14 June 2014 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
16 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Director's details changed for Mr Mark Peter Strutt on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mrs Lisa Colette Strutt on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Mark Peter Strutt on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Director's details changed for Mrs Lisa Colette Strutt on 15 June 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for Mr Mark Peter Strutt on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Lisa Colette Strutt on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Mark Peter Strutt on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Lisa Colette Strutt on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2010 | Director's details changed for Lisa Colette Strutt on 13 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
13 June 2010 | Director's details changed for Mr Mark Peter Strutt on 13 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Lisa Colette Strutt on 13 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
13 June 2010 | Director's details changed for Mr Mark Peter Strutt on 13 June 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 October 2006 | Group of companies' accounts made up to 31 May 2006 (16 pages) |
5 October 2006 | Group of companies' accounts made up to 31 May 2006 (16 pages) |
15 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
1 November 2005 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
3 November 2004 | Group of companies' accounts made up to 31 May 2004 (14 pages) |
3 November 2004 | Group of companies' accounts made up to 31 May 2004 (14 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
25 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
24 July 2003 | Partic of mort/charge * (8 pages) |
24 July 2003 | Partic of mort/charge * (8 pages) |
24 July 2003 | Partic of mort/charge * (7 pages) |
24 July 2003 | Partic of mort/charge * (7 pages) |
13 June 2003 | Incorporation (22 pages) |
13 June 2003 | Incorporation (22 pages) |