Woodham
Weybridge
Surrey
KT15 3SA
Director Name | Mrs Phyllis Teresa Swann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2016(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House,15 Kingsway London WC2B 6UN |
Director Name | Peter Francis Swann |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(38 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 09 January 2016) |
Role | Company Director |
Correspondence Address | Tudor House Woodham Park Way Woodham Weybridge Surrey KT15 3SA |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Mr Peter Francis Swann 60.00% Ordinary |
---|---|
200 at £1 | Mrs Phyllis Teresa Swann 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,356 |
Cash | £33,304 |
Current Liabilities | £26,900 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 August 1959 | Delivered on: 14 September 1959 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold hereditaments & premises "woodways" weare street capel surrey together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Outstanding |
---|---|
25 July 1957 | Delivered on: 6 August 1957 Satisfied on: 31 May 1997 Persons entitled: The Equity Permanent Building Society Classification: Mortgage Secured details: £500. Particulars: 68 crescent road new barnet herts. Fully Satisfied |
13 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
3 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Termination of appointment of Peter Francis Swann as a director on 9 January 2016 (1 page) |
15 February 2017 | Termination of appointment of Peter Francis Swann as a director on 9 January 2016 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
22 March 2016 | Appointment of Mrs Phyllis Teresa Swann as a director on 9 January 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Phyllis Teresa Swann as a director on 9 January 2016 (2 pages) |
10 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 29 November 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
4 November 1998 | Company name changed cleveland joinery & cabinet co l imited\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed cleveland joinery & cabinet co l imited\certificate issued on 05/11/98 (2 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |