Leigh Cricklade
Swindon
Wiltshire
SN6 6QY
Director Name | David Humphrey Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(40 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Secretary Name | David Humphrey Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mrs Amanda Louise Thomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Equestrian Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Waterhay Farm Waterhay Leigh Swindon SN6 6QY |
Director Name | Mrs Hester Mary Thomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mrs Jean Maureen Moore |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1999) |
Role | Secretary |
Correspondence Address | Fairacre Oak Grange Road West Clandon Guildford Surrey GU4 7UE |
Director Name | Mr John Harold Moore |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1999) |
Role | Certified Accountant |
Correspondence Address | Fairacre Oak Grange Road West Clandon Guildford Surrey GU4 7UE |
Secretary Name | Mr John Harold Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Fairacre Oak Grange Road West Clandon Guildford Surrey GU4 7UE |
Telephone | 01922 721333 |
---|---|
Telephone region | Walsall |
Registered Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.9k at £1 | Nautilus Fiduciary Services LTD 97.46% Ordinary |
---|---|
125 at £1 | Nautilus Nominee Services LTD 2.50% Ordinary |
1 at £1 | David Humphrey Thomas 0.02% Ordinary |
1 at £1 | Edward Hugh Thomas 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,995,860 |
Cash | £87,962 |
Current Liabilities | £30,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
18 April 2010 | Delivered on: 7 May 2010 Persons entitled: Caplapoint Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 8 lebanon road, wandsworth, london. Outstanding |
---|---|
15 April 2010 | Delivered on: 28 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 8 lebanon road wandsworth london. Outstanding |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
16 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
28 February 2020 | Cessation of Quadrangle Trustee Services Ltd as a person with significant control on 18 July 2018 (1 page) |
28 February 2020 | Notification of Richard Edward Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 February 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
27 February 2020 | Notification of Quadrangle Trustee Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 February 2020 | Notification of Lj Capital Limited as a person with significant control on 7 April 2016 (2 pages) |
27 February 2020 | Cessation of Adam James Garwood as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of David Edward Lawrence Voisin as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Cessation of Thomas Donald Blaise Hardman as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of Peter Conrad Unwin as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of Clare Philippa Crockart as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Cessation of John Anthony Hughes as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Cessation of Dean John Douglas as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of James Love Muir as a person with significant control on 13 July 2016 (1 page) |
27 February 2020 | Cessation of Mark Peter John Rabet as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Cessation of Jennifer Le Chevalier as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of Lorraine Fay Wheeler as a person with significant control on 18 August 2017 (1 page) |
27 February 2020 | Cessation of Kenneth Andrew Le Claire as a person with significant control on 8 May 2017 (1 page) |
27 February 2020 | Cessation of Benjamin Charles Buckley Newman as a person with significant control on 28 August 2016 (1 page) |
27 February 2020 | Cessation of Timothy Christopher Gavey as a person with significant control on 6 January 2017 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Secretary's details changed for David Humphrey Thomas on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mrs Hester Mary Thomas on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for David Humphrey Thomas on 25 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 March 2018 | Change of details for Mr Adam Jamers Garwood as a person with significant control on 18 August 2017 (2 pages) |
23 March 2018 | Notification of John Aznthony Hughes as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Notification of Mark Peter John Rabet as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Notification of Peter Conrad Unwin as a person with significant control on 18 August 2017 (2 pages) |
23 March 2018 | Notification of Benjamin Charles Buckley Newman as a person with significant control on 13 July 2016 (2 pages) |
23 March 2018 | Notification of Kenneth Andrew Le Claire as a person with significant control on 8 May 2017 (2 pages) |
23 March 2018 | Notification of David Edward Lawrencve Voisin as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Notification of James Love Muir as a person with significant control on 13 July 2016 (2 pages) |
23 March 2018 | Notification of Jennifer Le Chevalier as a person with significant control on 18 August 2017 (2 pages) |
23 March 2018 | Notification of Lorraine Fay Wheeler as a person with significant control on 18 August 2017 (2 pages) |
22 March 2018 | Notification of Thomas Rober Blaise Hardman as a person with significant control on 18 August 2017 (2 pages) |
22 March 2018 | Cessation of Samoth Limited as a person with significant control on 1 July 2016 (1 page) |
22 March 2018 | Notification of Timothy Chritpspher Gavey as a person with significant control on 6 January 2017 (2 pages) |
22 March 2018 | Notification of Adam James Garwood as a person with significant control on 18 August 2017 (2 pages) |
22 March 2018 | Notification of Dean John Douglas as a person with significant control on 18 August 2017 (2 pages) |
22 March 2018 | Notification of Clare Phiippa Crockart as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 17 August 2017 (1 page) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016 (2 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 February 2000 | Return made up to 15/12/99; full list of members
|
25 February 2000 | Return made up to 15/12/99; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: fairacre oak grange road west clandon nr. Guildford surrey GU4 7UE (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: fairacre oak grange road west clandon nr. Guildford surrey GU4 7UE (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 December 1996 | Return made up to 17/12/96; no change of members (5 pages) |
24 December 1996 | Return made up to 17/12/96; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 December 1995 | Return made up to 17/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 17/12/95; full list of members (8 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (10 pages) |
15 December 1993 | Full accounts made up to 31 March 1993 (9 pages) |
11 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
23 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (9 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (8 pages) |
2 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
4 December 1987 | Accounts made up to 31 March 1987 (8 pages) |
26 November 1986 | Full accounts made up to 31 March 1986 (7 pages) |
9 January 1986 | Accounts made up to 31 March 1985 (7 pages) |
6 December 1984 | Accounts made up to 31 March 1984 (7 pages) |
8 February 1984 | Accounts made up to 31 March 1983 (5 pages) |
14 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
2 March 1982 | Accounts made up to 31 March 1981 (6 pages) |
7 March 1981 | Accounts made up to 31 March 1980 (5 pages) |
27 March 1980 | Accounts made up to 31 March 1979 (5 pages) |
13 March 1979 | Accounts made up to 31 March 1978 (5 pages) |
12 February 1978 | Accounts made up to 31 March 2077 (5 pages) |
10 February 1978 | Accounts made up to 31 March 2077 (5 pages) |
11 February 1976 | Accounts made up to 10 February 2076 (6 pages) |
10 December 1975 | Accounts made up to 31 March 2075 (8 pages) |
5 February 1959 | Incorporation (10 pages) |
5 February 1959 | Incorporation (10 pages) |