Woodlands St Mary
Berkshire
RG17 7TG
Director Name | Neil William Richardson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1992(52 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Spinneymount Ockham Road South East Horsley Surrey KT24 6QE |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 1992(52 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Stret London SE1 3TQ |
Director Name | Sandra Barton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Admin Director |
Correspondence Address | 2 Stapleford Court Sevenoaks Kent TN13 2LB |
Director Name | Nigel Charles Done |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 June 2006) |
Role | Shipbroker |
Correspondence Address | 40 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Website | www.baltic-union.com |
---|
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Andrew John Stuart Goldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £184,486 |
Net Worth | £19,870 |
Cash | £25,765 |
Current Liabilities | £17,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 6 February 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
12 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
9 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 9 September 2016 (1 page) |
9 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 9 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Neil William Richardson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Neil William Richardson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Neil William Richardson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Andrew John Stuart Goldman on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 December 2008 | Location of debenture register (1 page) |
29 December 2008 | Director's change of particulars / neil richardson / 05/07/2008 (1 page) |
29 December 2008 | Director's change of particulars / neil richardson / 05/07/2008 (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of debenture register (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: saint paul's house warwick lane london EC4M 7BP (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: saint paul's house warwick lane london EC4M 7BP (1 page) |
13 October 2006 | Return made up to 05/07/06; full list of members (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 July 2005 | Return made up to 05/07/05; full list of members
|
11 July 2005 | Return made up to 05/07/05; full list of members
|
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: st pauls house warwick lane london EC4M 7BR (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: st pauls house warwick lane london EC4M 7BR (1 page) |
18 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 33 st james's street london SW1A 1EE (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 33 st james's street london SW1A 1EE (1 page) |
23 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
11 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |