West Byfleet
Surrey
KT14 6SD
Director Name | Mr Christopher Sherrard Pomroy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Miss Mary Anne Hase |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | leaseoflife.co.uk |
---|---|
Telephone | 01707 246552 |
Telephone region | Welwyn Garden City |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
150 at £1 | David Maxwell King & Andrew Jonathan King 49.83% Ordinary |
---|---|
150 at £1 | Elizabeth Joan Hilda Stewart 49.83% Ordinary |
1 at £1 | Rosemary Levien 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £614,036 |
Cash | £24,919 |
Current Liabilities | £27,648 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 4 October 2023 (overdue) |
17 May 2023 | Liquidators' statement of receipts and payments to 13 April 2023 (9 pages) |
---|---|
29 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
4 May 2022 | Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 4 May 2022 (2 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Declaration of solvency (7 pages) |
18 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
9 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
5 October 2017 | Notification of Elizabeth Jane Hilda Stewart as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
5 October 2017 | Notification of Elizabeth Jane Hilda Stewart as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Company name changed maxwells (handbags) LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed maxwells (handbags) LIMITED\certificate issued on 04/10/12
|
27 September 2012 | Director's details changed for Mr Christopher Sherrard Pomroy on 14 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Christopher Sherrard Pomroy on 14 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 August 2010 | Registered office address changed from Unit a1, Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Registered office address changed from Unit a1, Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Miss Mary Anne Hase on 14 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Miss Mary Anne Hase on 14 August 2010 (1 page) |
26 August 2010 | Director's details changed for Miss Mary Anne Hase on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Miss Mary Anne Hase on 14 August 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
5 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 6 mornington digswell welwyn herts AL6 0AJ (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 6 mornington digswell welwyn herts AL6 0AJ (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: prospect house 2 athenaeum road whetstone london. N20 9YU (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: prospect house 2 athenaeum road whetstone london. N20 9YU (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members
|
28 August 2003 | Return made up to 14/08/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
16 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
27 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
27 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
13 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
13 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
9 November 1995 | Return made up to 14/08/95; no change of members
|
9 November 1995 | Return made up to 14/08/95; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
26 August 1994 | Return made up to 14/08/94; no change of members (4 pages) |
20 June 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
24 January 1994 | Auditor's resignation (1 page) |
30 November 1993 | Accounts for a small company made up to 31 January 1993 (4 pages) |
27 September 1993 | Return made up to 14/08/93; full list of members (5 pages) |
23 November 1992 | Accounts for a small company made up to 31 January 1992 (4 pages) |
19 August 1992 | Return made up to 14/08/92; no change of members
|
31 March 1992 | Full accounts made up to 31 January 1991 (11 pages) |
2 January 1992 | Return made up to 14/08/91; no change of members (4 pages) |
18 September 1990 | Auditor's resignation (1 page) |
31 August 1990 | Return made up to 14/08/90; full list of members (4 pages) |
31 August 1990 | Director resigned;new director appointed (2 pages) |
21 August 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
22 December 1989 | Registered office changed on 22/12/89 from: c/o hereward scott davies and co hillside house 2-6 friern park london N12 9BT (1 page) |
19 June 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
19 June 1989 | Return made up to 25/06/89; full list of members (4 pages) |
13 March 1989 | Secretary resigned;new secretary appointed;director resigned (1 page) |
14 October 1988 | Return made up to 28/09/88; full list of members (4 pages) |
6 October 1987 | Return made up to 04/09/87; full list of members (4 pages) |
27 January 1987 | Return made up to 30/10/86; full list of members (4 pages) |
22 August 1986 | Gazettable document (10 pages) |
23 February 1983 | Accounts made up to 31 January 1982 (8 pages) |
23 February 1983 | Accounts made up to 31 January 1982 (8 pages) |
18 March 1940 | Certificate of incorporation (1 page) |
18 March 1940 | Certificate of incorporation (1 page) |