Headley
Epsom
Surrey
KT18 6DL
Director Name | Mrs Nelia May Wohanka |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(36 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 207 Hook Road Chessington Surrey KT9 1EA |
Secretary Name | Mrs Paula Lucia Gasston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(36 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Hurst Lane Headley Epsom Surrey KT18 6DL |
Director Name | Mr Paul Wohanka |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2010(52 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southernhay Flat 3, 207 Hook Road Chessington Surrey KT9 1EA |
Director Name | Ann Leslie Morris |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalton Windmill Chalton Waterlooville Hampshire PO8 0QF |
Director Name | Mr Ronald Leslie Ransom |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Croft 17a Meadway Epsom Surrey KT19 8JZ |
Secretary Name | Ms Janys Wendy Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Pauls Close Chessington Surrey KT9 1PE |
Secretary Name | Robert John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(36 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 36 Sinah Lane Hayling Island Hampshire PO11 0HH |
Telephone | 020 83974525 |
---|---|
Telephone region | London |
Registered Address | 207 Hook Road Chessington Surrey KT9 1EA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
302 at £1 | Nelia May Wohanka 50.33% Ordinary |
---|---|
298 at £1 | Richard Leslie Martin Wohanka 49.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,559 |
Net Worth | £2,316,164 |
Cash | £128,624 |
Current Liabilities | £213,420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
19 December 1995 | Delivered on: 3 January 1996 Persons entitled: Nelia May Wohanka Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided the total amount secured does not exceed £500,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
1 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 December 2018 | Satisfaction of charge 1 in full (4 pages) |
30 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Director's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (1 page) |
28 October 2014 | Director's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (1 page) |
23 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 November 2011 | Director's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages) |
7 November 2011 | Director's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Secretary's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Appointment of Mr Paul Wohanka as a director (2 pages) |
23 August 2010 | Appointment of Mr Paul Wohanka as a director (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Nelia May Wohanka on 26 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Nelia May Wohanka on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Paula Lucia Gasston on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Paula Lucia Gasston on 26 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
23 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 26/10/03; full list of members (8 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
27 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
30 November 1998 | Return made up to 26/10/98; no change of members (5 pages) |
30 November 1998 | Return made up to 26/10/98; no change of members (5 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (3 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
5 December 1997 | Return made up to 26/10/97; full list of members
|
5 December 1997 | Return made up to 26/10/97; full list of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
27 November 1996 | Return made up to 26/10/96; no change of members (5 pages) |
27 November 1996 | Return made up to 26/10/96; no change of members (5 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |