30 CHATFIELD LODGE
NEWPORT
ISLE OF WIGHT
ENGLAND
PO30 1XR
There are 93 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 September
Accounts Category
DORMANT
Accounts Last Made Up
30 September 2017
Accounts Next Due
30 June 2019
Returns Last Made Up
14 September 2015
Returns Next Due
12 October 2016
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
No previous names
Secretary
Appointed on 12 May 2005
Apesdown House
Calbourne Road
Newport
Isle Of Wight
PO30 4HS
Corporate Secretary
Appointed on 1 July 2014
Apesdown House
Calbourne Road
Newport
Isle Of Wight
PO30 4HS
England
Director
Appointed on 28 June 2008
Nationality: British
Occupation: University Professor
Month of birth: June 1949
2
Farm Walk
Onslow Village
Guildford
Surrey
GU2 7QW
Director
Appointed on 28 June 2008
Nationality: British
Occupation: Logistics
Month of birth: June 1959
Flat 10
Algernon House
Alpine Road
Ventnor
Iow
PO38 1BT
Secretary
Appointed on 10 February 2005
Resigned on 12 May 2005
4 Tudor House
Victoria Street
Ventnor
Isle Of Wight
PO38 1EL
Corporate Nominee Secretary
Appointed on 14 September 2004
Resigned on 14 September 2004
Marquess Court
69 Southampton Row
London
WC1B 4ET
Director
Appointed on 10 February 2005
Resigned on 14 October 2008
1a High Street
Ventnor
Isle Of Wight
PO38 1RY
Director
Appointed on 28 June 2008
Resigned on 6 September 2011
Nationality: British
Occupation: Retired
Month of birth: July 1942
Flat 2 Algernon House
17 Alpine Road
Ventnor
Isle Of Wight
PO38 1BT
Corporate Nominee Director
Appointed on 14 September 2004
Resigned on 14 September 2004
Marquess Court
69 Southampton Row
London
WC1B 4ET
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 30 September 2017. Category: Accounts. Type: AA. Barcode: X6H5IZS9. Transaction: MzE4Nzg4NjI4MWFkaXF6a2N4.
Action Date: 14 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6EXCCBS. Transaction: MzE4NTM2NjU3MWFkaXF6a2N4.
Action Date: 30 September 2016. Category: Accounts. Type: AA. Barcode: X5ZHCQ6B. Transaction: MzE2ODEzODYwNmFkaXF6a2N4.
Action Date: 14 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5FL2SQB. Transaction: MzE1NzQ5Mzc0NGFkaXF6a2N4.
Action Date: 30 September 2015. Category: Accounts. Type: AA. Barcode: X4JV1048. Transaction: MzEzNDg2MDE2NGFkaXF6a2N4.
Action Date: 27 October 2015. Category: Address. Type: AD01. Barcode: X4IX0C0X. Transaction: MzEzMzkyNjAwOGFkaXF6a2N4.
Action Date: 14 September 2015. Category: Annual return. Type: AR01. Barcode: X4GLGBTS. Transaction: MzEzMTY1OTkyMGFkaXF6a2N4.
Action Date: 30 September 2014. Category: Accounts. Type: AA. Barcode: X3IGEP0X. Transaction: MzEwOTM5OTU2MWFkaXF6a2N4.
Action Date: 14 September 2014. Category: Annual return. Type: AR01. Barcode: X3GPUNA3. Transaction: MzEwNzc0Nzk5NWFkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: X3BTK9OQ. Transaction: MzEwMzUyNjAyMmFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: X3907695. Transaction: MzEwMDk5OTYzMmFkaXF6a2N4.
Action Date: 14 September 2013. Category: Annual return. Type: AR01. Barcode: X2H04PS8. Transaction: MzA4NTEwNjc0N2FkaXF6a2N4.
Action Date: 30 September 2012. Category: Accounts. Type: AA. Barcode: X29E219M. Transaction: MzA3ODgzNjM5M2FkaXF6a2N4.
Action Date: 14 September 2012. Category: Annual return. Type: AR01. Barcode: X1HGOR9N. Transaction: MzA2NDE0ODE3N2FkaXF6a2N4.
Action Date: 30 September 2011. Category: Accounts. Type: AA. Barcode: A11SWKSB. Transaction: MzA1MTg4MTg3NWFkaXF6a2N4.
Action Date: 14 September 2011. Category: Annual return. Type: AR01. Barcode: XSY8EXPV. Transaction: MzA0NDEwNTA3N2FkaXF6a2N4.
Action Date: 14 September 2011. Category: Officers. Type: CH01. Barcode: XSY8CXPT. Transaction: MzA0NDEwNDk0NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XSY8BXPS. Transaction: MzA0NDEwNDk0MGFkaXF6a2N4.
Action Date: 14 September 2011. Category: Officers. Type: CH01. Barcode: XSY8DXPU. Transaction: MzA0NDEwNDk0OGFkaXF6a2N4.
Action Date: 30 September 2010. Category: Accounts. Type: AA. Barcode: AN586QRX. Transaction: MzAzMDYxNjE5MmFkaXF6a2N4.
Action Date: 14 September 2010. Category: Annual return. Type: AR01. Barcode: A8PIDNH6. Transaction: MzAyMzY3MTYzOGFkaXF6a2N4.
Action Date: 30 September 2009. Category: Accounts. Type: AA. Barcode: AS6LBDUB. Transaction: MzAwMDEzNjg4OWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: AZJ30DCK. Transaction: MjA0MTUyOTM5NGFkaXF6a2N4.
Category: Officers. Type: 288c. Barcode: AZJ2ZDCI. Transaction: MjA0MTUyOTI3OWFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AZCP140F. Transaction: MjAxNTc0NjM2MGFkaXF6a2N4.
Action Date: 30 September 2008. Category: Accounts. Type: AA. Barcode: A6OLU3M8. Transaction: MjAxNDcxOTI2OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Barcode: AC1V43D2. Transaction: MjAxNDAzMDUxMWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AU6PR2A2. Transaction: MjAxMTEzNjk5MWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: A0H5H1Q4. Transaction: MjAwOTc2ODE2NmFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: A5LN51OH. Transaction: MjAwOTY1MTk4N2FkaXF6a2N4.
Action Date: 30 September 2007. Category: Accounts. Type: AA. Barcode: AGDRRY6P. Transaction: MjAwMTk2Mjk1MWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE4NTU0MjE5M2FkaXF6a2N4.
Action Date: 30 September 2006. Category: Accounts. Type: AA. Transaction: MDE3OTA0Mzk0MGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE2OTY0MDQ4N2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE2NTg2NDY4N2FkaXF6a2N4.
Action Date: 30 September 2005. Category: Accounts. Type: AA. Transaction: MDEyNjcyMjU2MWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA4NTMwMTMzOGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAyMDcxODQ0OWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA1MTg2OTgxNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA4NDE2OTQ2M2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAxNzI5NTI1N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAzMjg4MzI2MWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA5MDE5MTUyOWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1OTExNTQ0MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAzNDgxNTYwOWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDA0ODQ2NzA3MmFkaXF6a2N4.