Henley-On-Thames
Oxfordshire
RG9 1JL
Secretary Name | Emma Cranstoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Western Road Henley-On-Thames Oxfordshire RG9 1JL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | Mark John Simon Cranstoun 40.00% Ordinary A |
---|---|
1 at £1 | Emma Cranstoun 20.00% Ordinary B |
1 at £1 | Emma Cranstoun 20.00% Ordinary C |
1 at £1 | Mark John Simon Cranstoun 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,077 |
Cash | £84,786 |
Current Liabilities | £143,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
3 July 2008 | Delivered on: 22 July 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 lanchester gardens, worksop, nottinghamshire. Outstanding |
---|---|
3 July 2008 | Delivered on: 22 July 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 38 lanchester gardens, worksop, nottinghamshire. Outstanding |
1 December 2004 | Delivered on: 10 December 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 18 mckerrell street, paisley. Outstanding |
18 November 2004 | Delivered on: 30 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 leander crescent, renfrew. Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 January 2014 | Registered office address changed from 24 Kessington Square Bearsden Glasgow G61 2QQ on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 24 Kessington Square Bearsden Glasgow G61 2QQ on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 16 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Mark John Simon Cranstoun on 22 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mark John Simon Cranstoun on 22 January 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 22/01/07; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / mark cranstoun / 01/01/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / emma cranstoun / 01/01/2008 (1 page) |
17 April 2008 | Return made up to 22/01/07; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / mark cranstoun / 01/01/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / emma cranstoun / 01/01/2008 (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Ad 23/01/06-22/01/07 £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
5 March 2007 | Ad 23/01/06-22/01/07 £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
5 April 2006 | Return made up to 22/01/06; no change of members (6 pages) |
5 April 2006 | Return made up to 22/01/06; no change of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members
|
18 February 2005 | Return made up to 22/01/05; full list of members
|
10 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |