Chislehurst
Kent
BR7 6AA
Secretary Name | Mr Roger John Clement |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Badminton Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 44 The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Mr Matthew Thomas Mathieson Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Green Warmington Banbury Oxon OX17 1BU |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Mr Daniel Little 50.00% Ordinary |
---|---|
1 at £1 | Mr Matthew Thomas Mathieson Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,026 |
Cash | £40 |
Current Liabilities | £329,704 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 December 2017 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL on 4 December 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 December 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-12-05
|
5 December 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-12-05
|
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
1 July 2015 | Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page) |
1 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page) |
1 July 2015 | Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page) |
25 July 2014 | Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page) |
25 July 2014 | Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page) |
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (14 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
1 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (13 pages) |
7 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / daniel little / 05/11/2008 (1 page) |
6 August 2009 | Director's change of particulars / daniel little / 05/11/2008 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 July 2008 | Director's change of particulars / badminton estates LIMITED / 04/07/2007 (1 page) |
25 July 2008 | Director's change of particulars / badminton estates LIMITED / 04/07/2007 (1 page) |
25 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
2 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (18 pages) |
11 May 2006 | Incorporation (18 pages) |