About

Registered Number: 04974900
Date of Incorporation: 25/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, SO40 9DS,

 

Old Tannery (Downton) Ltd was founded on 25 November 2003 and are based in Southampton, it has a status of "Active". The organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUND, Samira Clare Louise 06 December 2010 - 1
GROCOTT, Denis Allen 15 October 2010 - 1
JONES, Bryn 22 March 2017 - 1
MAWSON, Dennis 22 March 2017 - 1
BEECH-ALLEN, Peter James 11 June 2012 31 January 2014 1
MEDLER, Christopher Robert 15 October 2010 28 February 2011 1
WARD, Michael James 24 November 2010 20 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CEZAIR, Gregory Sean 28 February 2005 14 July 2009 1
JENKINS, Natalie Clare 12 November 2008 15 October 2010 1
MEDLER, Christopher Robert 15 October 2010 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 25 July 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 11 March 2011
AP04 - Appointment of corporate secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AD01 - Change of registered office address 19 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 26 November 2010
AP03 - Appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AD01 - Change of registered office address 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AR01 - Annual Return 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363a - Annual Return 05 December 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 05 October 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
MEM/ARTS - N/A 16 February 2004
123 - Notice of increase in nominal capital 16 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.