Woldingham
Caterham
Surrey
CR3 7HE
Director Name | Mr David Victor Udall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dukes Edge Lunghurst Road Woldingham Caterham Surrey CR3 7HE |
Secretary Name | Mr David Victor Udall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Edge Lunghurst Road Woldingham Caterham Surrey CR3 7HE |
Registered Address | Dukes Edge Linghurst Road Woldingham Surrey CR3 7HE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Dereham Produce Co. LTD 75.00% Ordinary |
---|---|
2.5k at £1 | D.v. Udall 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,583 |
Gross Profit | £1,411 |
Net Worth | -£55,383 |
Cash | £1,029 |
Current Liabilities | £60,091 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 1988 | Delivered on: 22 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: 114/140 st andrews road, glasgow. Title no gla 42354. Fully Satisfied |
---|---|
16 June 1988 | Delivered on: 29 June 1988 Persons entitled: Barclays 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: 5 and 5A manor court 7 high street mildenhall suffolk. Outstanding |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
11 September 1967 | Articles of association (16 pages) |