Williand
Cullompton
EX15 2RN
Director Name | Susan Spry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(66 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Newtown Road Verwood Dorset BH31 6EF |
Director Name | Simon De Grussa |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2011) |
Role | Architect |
Correspondence Address | 68 The Avenue Muswell Hill London N10 2QL |
Director Name | Mr Charles John De-Grussa |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2001) |
Role | Carpet Planner |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Avenue London N10 2QL |
Director Name | Paul De-Grussa |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 6 The Firs New House Park St Albans Hertfordshire AL1 1UN |
Director Name | Adrian De Grussa |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrook Stonyford Cullompton Devon EX15 1NU |
Secretary Name | Patricia May De-Grussa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 69 Grove Avenue London N10 2AL |
Director Name | Mr David Harper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Larkswood Road Chingford London E4 9DT |
Website | webcoffeeshop.co.uk |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
200k at £1 | Climpson Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Adrian De-grussa 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,888 |
Cash | £17,834 |
Current Liabilities | £45,467 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (5 months from now) |
1 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
---|---|
11 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
4 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
1 April 2019 | Termination of appointment of Adrian De Grussa as a director on 10 March 2019 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
7 June 2018 | Secretary's details changed for Linda Lindus on 1 April 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Termination of appointment of Simon De Grussa as a director (1 page) |
12 September 2011 | Termination of appointment of Simon De Grussa as a director (1 page) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Director's change of particulars / susan degrussa / 23/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / susan degrussa / 23/06/2009 (1 page) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 8 saint albans place upper street islington london N1 0NX (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 8 saint albans place upper street islington london N1 0NX (1 page) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 30/04/04; full list of members (5 pages) |
17 June 2004 | Return made up to 30/04/04; full list of members (5 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: unit 4 olympia industrial estate coburg road wood green london N22 6TZ (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: unit 4 olympia industrial estate coburg road wood green london N22 6TZ (1 page) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
28 February 2001 | Director's particulars changed (2 pages) |
28 February 2001 | Director's particulars changed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
8 November 2000 | Ad 30/06/00--------- £ si 199000@1=199000 £ ic 999/199999 (2 pages) |
8 November 2000 | Ad 30/06/00--------- £ si 199000@1=199000 £ ic 999/199999 (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 July 1999 | £ nc 1000/1000000 04/05/99 (1 page) |
16 July 1999 | £ nc 1000/1000000 04/05/99 (1 page) |
15 July 1999 | Return made up to 30/04/99; full list of members (7 pages) |
15 July 1999 | Return made up to 30/04/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 400, caledonian road, london, N1 1DN. (1 page) |
10 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 400, caledonian road, london, N1 1DN. (1 page) |
10 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 30/04/97; full list of members (7 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 30/04/97; full list of members (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
31 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
7 February 1939 | Certificate of incorporation (1 page) |
7 February 1939 | Incorporation (20 pages) |
7 February 1939 | Certificate of incorporation (1 page) |
7 February 1939 | Incorporation (20 pages) |