22 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NT
Secretary Name | Mr John Colin Heyward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(80 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runnymede 22 Kingsway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NT |
Director Name | Dr Malcolm Philip Heyward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(85 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Calesdale Close Buxton Derbyshire SK17 9RH |
Director Name | Terence Peter Heyward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(85 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 April 2019) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tanglin 5 Boxes Lane Horsted Keynes Haywards Heath West Sussex RH17 7EJ |
Director Name | Mr Stanley John Heyward |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(69 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | Fairmead Honeysuckle Lane Worthing West Sussex BN13 3BT |
Director Name | Mrs Vera Gertrude Heyward |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(69 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 March 2007) |
Role | Company Director |
Correspondence Address | Fairmead Honeysuckle Lane Worthing West Sussex BN13 3BT |
Secretary Name | Mr Stanley John Heyward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(69 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Fairmead Honeysuckle Lane Worthing West Sussex BN13 3BT |
Registered Address | C/O Mazars Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1.6k at £1 | Lydia Heyward 31.33% Ordinary |
---|---|
100 at £1 | John Colin Heyward 2.02% Ordinary |
870 at £1 | Malcolm Philip Heyward 17.55% Ordinary |
870 at £1 | Terence Peter Heyward 17.55% Ordinary |
782 at £1 | Elizabeth Heyward 15.78% Ordinary |
782 at £1 | Mary Heyward 15.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,017 |
Net Worth | £446,546 |
Cash | £28,574 |
Current Liabilities | £171,962 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 August 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Dr Malcolm Philip Heyward on 19 September 2012 (2 pages) |
7 September 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Malcolm Philip Heyward on 20 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Terence Peter Heyward on 20 June 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated director stanley heyward (1 page) |
7 October 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / terence heyward / 28/02/2008 (1 page) |
3 September 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
23 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
7 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
28 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: fairmead honeysuckle lane high salvington worthing west sussex BN13 3BT (1 page) |
11 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
25 May 2001 | Resolutions
|
13 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 28 February 2000 (10 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 28 February 1997 (11 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 28 February 1995 (12 pages) |