Fulham
London
SW6 4TU
Director Name | Daniel Charles Wren |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(29 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Biologist |
Country of Residence | England |
Correspondence Address | 1 Plato Place 72-74 St Dionis Road Fulham London SW6 4TU |
Director Name | Mr David Thomas Wren |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2000) |
Role | Engineer |
Correspondence Address | Westland Farm Lords Hill Shamley Green Surrey GU5 0TL |
Director Name | Mrs Marilyn Yvonne Wren |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Westland Farm Lords Hill Shamley Green Surrey GU5 0TL |
Registered Address | 1 Plato Place 72-74 St Dionis Road Fulham London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £243,698 |
Gross Profit | £208,687 |
Net Worth | £1,553,404 |
Cash | £94,548 |
Current Liabilities | £1,011,479 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
17 May 2001 | Delivered on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a westland house & farm & 120 acres of land at lords hill shamley green surrey t/n SY443651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
24 October 1986 | Delivered on: 5 November 1986 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: 61 lind rd, sutton, london borough of sutton, T.N. sy 231573. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 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: Land at the back and side of 47,49 & 51 lind road london borough of sutton tn. Sy 221244. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 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: 55 lind road, london borough of sutton tn: sgl 270926. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 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: 57 lind road, london borough of sutton tn: sgl 216756. Outstanding |
18 July 1984 | Delivered on: 25 July 1984 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: 55 & 57 lind road, sutton, land & buildings to the rear of 55 lind road, sutton being no 59A, sutton. T.nos- sgl 270926 sgl 216756 sgl 350244. Outstanding |
28 June 1993 | Delivered on: 5 July 1993 Satisfied on: 18 May 2001 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: Westland farm,lords hill,shamley green,guildford,surrey.t/no.sy 443651. Fully Satisfied |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Secretary's details changed for Mrs Marilyn Yvonne Wren on 3 September 2015 (1 page) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Daniel Charles Wren on 3 September 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Mrs Marilyn Yvonne Wren on 3 September 2015 (1 page) |
17 November 2015 | Director's details changed for Daniel Charles Wren on 3 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 September 2015 | Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 December 2009 | Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
4 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
17 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 January 2003 | Return made up to 16/11/02; full list of members (6 pages) |
2 January 2003 | Return made up to 16/11/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 December 2001 | Return made up to 16/11/01; full list of members
|
19 December 2001 | Return made up to 16/11/01; full list of members
|
13 August 2001 | Return made up to 16/11/00; full list of members (6 pages) |
13 August 2001 | Return made up to 16/11/00; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members
|
23 November 1999 | Return made up to 16/11/99; full list of members
|
17 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
23 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
3 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 January 1989 | Registered office changed on 16/01/89 from: 1 conyers close hersham walton on thames surrey KT12 4NG (1 page) |
16 January 1989 | Registered office changed on 16/01/89 from: 1 conyers close hersham walton on thames surrey KT12 4NG (1 page) |