Oxon
OX5 3DN
Director Name | Mr Edward Garton Woods |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Red Hill House Briff Lane Bucklebury Reading RG7 6SP |
Director Name | Mr George Robert Woods |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Britannia Road London SW6 2HJ |
Director Name | Mr Robin Charles Woods |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lark Hill Aldworth Reading Berks RG8 9TJ |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mrs Georgiana Woods |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury Berkshire RG18 9XH |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury Berkshire RG18 9XH |
Website | eatonestate.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Mr George Roberts Woods 33.33% Cumulative Preference |
---|---|
75k at £1 | Mr Robin Charles Woods 33.33% Cumulative Preference |
75k at £1 | Victoria Georgiana Woods 33.33% Cumulative Preference |
1 at £1 | Mrs S.m.g. Garton Accumulation & Maintenance Settlement 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,211 |
Cash | £27,189 |
Current Liabilities | £171,104 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (9 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 August 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
24 November 2009 | Incorporation (23 pages) |