Doomsday Gardens
Horsham
West Sussex
RH13 6LB
Director Name | Mr Peter Alan Willis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(20 years, 12 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | Halden House Doomsday Gardens Horsham West Sussex RH13 6LB |
Secretary Name | Mrs Lynn Patricia Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2008(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halden House Doomsday Gardens Horsham West Sussex RH13 6LB |
Director Name | Ms Roxanne Abigail Willis |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Works Manor Road South Norwood London SE25 4TA |
Director Name | Mr Alfred George Willis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 October 2005) |
Role | Sheet Metal Worker |
Correspondence Address | Carinya Kentwyns Drive Horsham West Sussex RH13 6EU |
Director Name | Mrs Doris Jane Willis |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 March 2008) |
Role | Secretary |
Correspondence Address | Carinya Kentwyns Drive Horsham West Sussex RH13 6EU |
Secretary Name | Mrs Doris Jane Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(20 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 March 2008) |
Role | Company Director |
Correspondence Address | Carinya Kentwyns Drive Horsham West Sussex RH13 6EU |
Website | gen-vent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86547333 |
Telephone region | London |
Registered Address | Manor Works Manor Road South Norwood London SE25 4TA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
75 at £1 | P.a. Willis 75.00% Ordinary |
---|---|
25 at £1 | Lynn Patricia Willis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,371 |
Cash | £56,139 |
Current Liabilities | £172,363 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 July 2003 | Delivered on: 16 August 2003 Persons entitled: Gen-Vent (Metalworkers) LTD Retirement Benefits Scheme Classification: Long-term loan agreement Secured details: £65,000 due or to become due from the company to the chargee. Particulars: Floating charge over all property assets. Outstanding |
---|---|
7 November 1995 | Delivered on: 10 November 1995 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: 9A manor rd,south norwood,london borough of croydon; sgl 405429. Outstanding |
22 March 1985 | Delivered on: 25 March 1985 Persons entitled: Lombard North Central 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/Hold, manor works, 9A manor road, south norwood t/n sgl 405429 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 July 2022 | Notification of Lynn Patricia Willis as a person with significant control on 6 April 2016 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 February 2018 | Appointment of Ms Roxanne Abigail Willis as a director on 19 June 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Director's details changed for Mrs Lynn Patricia Willis on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Peter Alan Willis on 30 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Peter Alan Willis on 30 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Lynn Patricia Willis on 30 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 April 2008 | Secretary appointed lynn patricia willis (2 pages) |
4 April 2008 | Secretary appointed lynn patricia willis (2 pages) |
4 April 2008 | Appointment terminated director and secretary doris willis (1 page) |
4 April 2008 | Appointment terminated director and secretary doris willis (1 page) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members
|
10 March 2006 | Return made up to 31/01/06; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
16 October 2002 | Auditors resignation (1 page) |
16 October 2002 | Auditors resignation (1 page) |
12 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
12 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
15 April 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 April 1999 | Full accounts made up to 31 August 1998 (13 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
10 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
23 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
15 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |