Selsfield Road, West Hoathly
East Grinstead
West Sussex
RH19 4QN
Director Name | Mrs Anne Jennifer Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Whitestone House Selsfield Road West Hoathly West Sussex RH19 4QN |
Secretary Name | Angela Claire Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 32 Crown Walk Bicester Oxfordshire OX6 7HY |
Secretary Name | Michael John Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 108 Buckingham Road Bicester Oxfordshire OX6 7EQ |
Secretary Name | Mrs Anne Jennifer Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(21 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Whitestone House Selsfield Road West Hoathly West Sussex RH19 4QN |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
155 at £1 | Mr David John Watson 34.75% Ordinary |
---|---|
155 at £1 | Mrs Anne Jennifer Watson 34.75% Ordinary |
950 at £0.01 | Mr David John Watson 2.13% Preference A |
950 at £0.01 | Mr Reginald Watson 2.13% Preference C |
950 at £0.01 | Mrs Anne Jennifer Watson 2.13% Preference A |
950 at £0.01 | Mrs Heather Watson 2.13% Preference B |
49 at £1 | Mr Reginald Watson 10.99% Ordinary |
49 at £1 | Mrs Heather Watson 10.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,771 |
Cash | £3,787 |
Current Liabilities | £121,192 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
2 November 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of Anne Jennifer Watson as a secretary on 30 April 2019 (1 page) |
13 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
2 June 2020 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 20-22 Wenlock Road London N1 7GU on 2 June 2020 (1 page) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 November 2018 | Second filing of the annual return made up to 14 October 2015 (21 pages) |
30 October 2018 | Second filing of Confirmation Statement dated 14/10/2016 (8 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr David John Watson as a person with significant control on 18 September 2017 (2 pages) |
16 October 2017 | Change of details for Mr David John Watson as a person with significant control on 18 September 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Anne Jennifer Watson as a person with significant control on 18 September 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Anne Jennifer Watson as a person with significant control on 18 September 2017 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates
|
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 September 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Company name changed whitestone business systems LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed whitestone business systems LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 December 2009 | Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
15 June 2006 | Ad 17/05/06--------- £ si 207@1=207 £ ic 239/446 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Ad 17/05/06--------- £ si 207@1=207 £ ic 239/446 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
15 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (4 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 December 2004 | Return made up to 14/10/04; full list of members (8 pages) |
17 December 2004 | Return made up to 14/10/04; full list of members (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 14/10/03; full list of members
|
24 December 2003 | Return made up to 14/10/03; full list of members
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 October 2002 | Return made up to 14/10/02; no change of members (6 pages) |
28 October 2002 | Return made up to 14/10/02; no change of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 November 2001 | Return made up to 14/10/01; no change of members (6 pages) |
15 November 2001 | Return made up to 14/10/01; no change of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1999 | Return made up to 14/10/99; no change of members
|
12 November 1999 | Return made up to 14/10/99; no change of members
|
2 June 1999 | Registered office changed on 02/06/99 from: 27 high street abingdon oxfordshire OX14 5BB (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 27 high street abingdon oxfordshire OX14 5BB (1 page) |
21 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 27 high street abingdon oxon OX14 5BB (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 27 high street abingdon oxon OX14 5BB (1 page) |
28 October 1997 | Return made up to 14/10/97; no change of members
|
28 October 1997 | Return made up to 14/10/97; no change of members
|
7 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
29 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |