Virginia Water
Surrey
GU25 4BY
Director Name | Mr Allan Leslie Ward |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Director Name | Ernest John Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Director Name | Steven Andrew Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Secretary Name | Ernest John Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Director Name | Mrs Barbara Joan Ward |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(28 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Secretary Name | Mrs Barbara Joan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(28 years after company formation) |
Appointment Duration | 5 days (resigned 31 December 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Telephone | 01344 842736 |
---|---|
Telephone region | Bracknell |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.7k at £1 | Mr Allan Leslie Ward 24.26% Ordinary |
---|---|
3.7k at £1 | Mr Ernest John Ward 24.26% Ordinary |
3.7k at £1 | Mr Steven Andrew Ward 24.26% Ordinary |
2.1k at £1 | Mr Ernest Arthur Ward 13.66% Ordinary |
2.1k at £1 | Colin Michael Ward 13.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380,103 |
Cash | £158,909 |
Current Liabilities | £88,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
19 July 1993 | Delivered on: 28 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the homestead,stroude farm,hollow lane,egham,surrey.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
28 May 1987 | Delivered on: 29 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south of stroude farm, stroude road, virgnia water surrey. Outstanding |
4 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 December 2020 | Second filing for the appointment of Mr Steven Andrew Ward as a director (3 pages) |
17 December 2020 | Director's details changed for Mr Allan Leslie Ward on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Ernest John Ward on 17 December 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
18 January 2019 | Director's details changed for Ernest John Ward on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Allan Leslie Ward on 18 January 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (17 pages) |
24 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (17 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (17 pages) |
5 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (17 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (17 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (17 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Appointment of Steven Andrew Ward as a director (3 pages) |
24 May 2010 | Appointment of Steven Andrew Ward as a director
|
19 May 2010 | Appointment of Allan Leslie Ward as a director (3 pages) |
19 May 2010 | Appointment of Ernest John Ward as a director (3 pages) |
19 May 2010 | Appointment of Allan Leslie Ward as a director (3 pages) |
19 May 2010 | Appointment of Ernest John Ward as a director (3 pages) |
12 May 2010 | Termination of appointment of Barbara Ward as a director (2 pages) |
12 May 2010 | Termination of appointment of Barbara Ward as a secretary (2 pages) |
12 May 2010 | Appointment of Ernest John Ward as a secretary (3 pages) |
12 May 2010 | Appointment of Ernest John Ward as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Barbara Ward as a director (2 pages) |
12 May 2010 | Termination of appointment of Barbara Ward as a secretary (2 pages) |
12 May 2010 | Appointment of Ernest John Way as a secretary (3 pages) |
15 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (15 pages) |
15 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (15 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 26/12/07; full list of members (5 pages) |
21 May 2008 | Return made up to 26/12/07; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members
|
7 January 2005 | Return made up to 26/12/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 January 2003 | Return made up to 26/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 26/12/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 26/12/98; full list of members
|
17 March 1999 | Return made up to 26/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 January 1997 | Return made up to 26/12/96; no change of members
|
9 January 1997 | Return made up to 26/12/96; no change of members
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |