Wimborne
Dorset
BH21 7HJ
Director Name | Jean Marie Schwyn |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dulsie Road Talbot Woods Bournemouth Dorset BH3 7DZ |
Secretary Name | Jean Marie Schwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dulsie Road Talbot Woods Bournemouth Dorset BH3 7DZ |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Fws Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
28 February 1974 | Delivered on: 7 March 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 nairn road, talbot woods, bournemouth hants with all fixtures. Outstanding |
---|---|
28 February 1974 | Delivered on: 7 March 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 donoughmore road, boscombe bournemouth hants with all fixtures. Outstanding |
28 February 1974 | Delivered on: 7 March 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat at 32 st mary's road, kings park, boscombe, bournemouth with all fixtures. Outstanding |
7 March 1958 | Delivered on: 17 March 1958 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All moneys due etc. Particulars: "Bournewood" 43 knyveton rd, bournemouth together with all fixtures present & future. Outstanding |
7 March 1958 | Delivered on: 17 March 1958 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Kirkleatham" 70 christchurch rd, bournemouth together with all fixtures present & future. Outstanding |
7 March 1958 | Delivered on: 17 March 1958 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Earls court" gervis rd, bournemouth together with all fixtures present & future. Outstanding |
11 June 1948 | Delivered on: 15 June 1948 Persons entitled: The Leek & Moorlands Building Society Classification: Mortgage Secured details: £11,500 & any other moneys that may be or become due to the chargee from the company not being moneys secured by & mortgage of other property. Particulars: Freehold property known as:- bournemouth knyveton road bournemouth hants. Outstanding |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
8 April 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
4 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
1 May 2018 | Notification of Fws Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Frederic Schwyn as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Jean Schwyn as a director (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a secretary (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a director (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a secretary (1 page) |
26 October 2011 | Statement of company's objects (2 pages) |
26 October 2011 | Statement of company's objects (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 May 2008 | Return made up to 08/04/08; no change of members
|
8 May 2008 | Return made up to 08/04/08; no change of members
|
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members
|
4 May 2007 | Return made up to 08/04/07; full list of members
|
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 08/04/05; full list of members
|
22 April 2005 | Return made up to 08/04/05; full list of members
|
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members
|
14 April 2003 | Return made up to 08/04/03; full list of members
|
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
13 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 April 1999 | Return made up to 08/04/99; full list of members
|
28 April 1999 | Return made up to 08/04/99; full list of members
|
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 April 1996 | Return made up to 08/04/96; full list of members
|
23 April 1996 | Return made up to 08/04/96; full list of members
|
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |