Hardwick Lane Outhill
Studley
Warwickshire
B80 7EA
Director Name | Mr Michael John Hawley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | James Farm Tanworth Lane Henley In Arden Warwickshire B95 5RA |
Secretary Name | Willmotts Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2022(47 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Willmotts House 12 Blacks Road London W6 9EU |
Director Name | Mr Peter David Watts |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Heron Court 39 Ford Lane Wrecclesham Farnham Surrey GU10 4SF |
Director Name | Mrs Joan Pamela Iva Watts |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | Heron Court 39 Ford Lane Wrecclesham Farnham Surrey GU10 4SF |
Secretary Name | Mrs Joan Pamela Iva Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Heron Court 39 Ford Lane Wrecclesham Farnham Surrey GU10 4SF |
Director Name | Mr John Adrian Watts |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1995) |
Role | Property Administrator |
Correspondence Address | Spinney Cottage Lock Lane Birdham Chichester West Sussex PO20 7AX |
Secretary Name | Mr John Adrian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1995) |
Role | Property Administrator |
Correspondence Address | Spinney Cottage Lock Lane Birdham Chichester West Sussex PO20 7AX |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 June 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Brian Aiden Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 1995) |
Role | Surveyor |
Correspondence Address | 1 Yetlington Drive Gosforth Newcastle Upon Tyne NE3 4YX |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 1995) |
Role | Accountant |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 1995) |
Role | Accountant |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Thorp Avenue Morpeth Northumberland NE61 1JT |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Mr Sean Philip Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Attleboro Lane Water Orton Birmingham West Midlands B46 1SB |
Website | www.webdatamanagement.net |
---|
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20 |
Cash | £7,686 |
Current Liabilities | £20,087 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
2 September 2022 | Registered office address changed from C/O Business Flats Ltd Milestone House Shallowford Court, High Street Henley-in-Arden West Midlands B95 5FY to Willmott House 12 Blacks Road London W6 9EU on 2 September 2022 (1 page) |
2 September 2022 | Appointment of Willmotts Property Services as a secretary on 1 September 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
4 January 2017 | Termination of appointment of Sean Philip Dempsey as a secretary on 31 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Sean Philip Dempsey as a secretary on 31 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5BY on 24 June 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Michael John Hawley on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Michael John Hawley on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Michael John Hawley on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Duncan Howard Graham Smith on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 January 2006 | Return made up to 30/09/05; full list of members (8 pages) |
25 January 2006 | Return made up to 30/09/05; full list of members (8 pages) |
16 November 2005 | Memorandum and Articles of Association (5 pages) |
16 November 2005 | Memorandum and Articles of Association (5 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 September 2005 | Application for reregistration from UNLTD to LTD (1 page) |
12 September 2005 | Re-registration of Memorandum and Articles (15 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Re-registration of Memorandum and Articles (15 pages) |
12 September 2005 | Application for reregistration from UNLTD to LTD (1 page) |
12 September 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
18 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 24/02/03; full list of members
|
21 March 2003 | Return made up to 24/02/03; full list of members
|
27 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
30 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer building 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer building 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 April 1998 | Return made up to 01/03/98; no change of members (7 pages) |
22 April 1998 | Return made up to 01/03/98; no change of members (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 May 1996 | Return made up to 16/04/96; full list of members (7 pages) |
7 May 1996 | Return made up to 16/04/96; full list of members (7 pages) |
18 April 1996 | New secretary appointed;new director appointed (3 pages) |
18 April 1996 | New secretary appointed;new director appointed (3 pages) |
18 April 1996 | New director appointed (3 pages) |
18 April 1996 | New director appointed (3 pages) |
8 August 1995 | Accounting reference date extended from 05/04 to 30/09 (1 page) |
8 August 1995 | Accounting reference date extended from 05/04 to 30/09 (1 page) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
20 July 1995 | Return made up to 29/06/95; full list of members
|
20 July 1995 | Return made up to 29/06/95; full list of members
|
6 July 1995 | Registered office changed on 06/07/95 from: 1 lock lane birdham chichester west sussex PO20 7AX (1 page) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 1 lock lane birdham chichester west sussex PO20 7AX (1 page) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |