Westfield
Hastings
East Sussex
TN35 4QX
Director Name | Miss Hannah Eveline Constant |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Chapel Lane Westfield Hastings East Sussex TN35 4QX |
Secretary Name | Miss Hannah Eveline Constant |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Chapel Lane Westfield Hastings East Sussex TN35 4QX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | James George Harley Macmorran |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75/20 Lockharton Avenue Edinburgh EH14 1BD Scotland |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 11 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robin Michael Tucek 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Registered office address changed from Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH to 11 Nasmyth Road South Hillington Park Glasgow G52 4RE on 12 September 2023 (1 page) |
23 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Miss Hannah Eveline Tucek on 8 August 2018 (2 pages) |
21 August 2018 | Secretary's details changed for Miss Hannah Eveline Tucek on 8 August 2018 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 February 2015 | Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page) |
25 February 2015 | Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page) |
25 February 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages) |
25 February 2015 | Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page) |
10 February 2015 | Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page) |
10 February 2015 | Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page) |
10 February 2015 | Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page) |
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Director appointed james george harley macmorran (1 page) |
1 September 2009 | Appointment terminated director john cowdry (1 page) |
1 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
1 September 2009 | Director appointed robin michael tucek (1 page) |
1 September 2009 | Appointment terminated director john cowdry (1 page) |
1 September 2009 | Director and secretary appointed hannah eveline tucek (1 page) |
1 September 2009 | Director appointed robin michael tucek (1 page) |
1 September 2009 | Director and secretary appointed hannah eveline tucek (1 page) |
1 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
1 September 2009 | Director appointed james george harley macmorran (1 page) |
18 August 2009 | Incorporation (31 pages) |
18 August 2009 | Incorporation (31 pages) |