Denham
Uxbridge
UB9 4DX
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(39 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Nigel Anthony Browne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 22 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Director Name | Mr Jonathan Nicholas Bryant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 19 June 1992) |
Role | Chairman |
Correspondence Address | Greenwood Frant East Sussex TN3 9DR |
Director Name | Duncan Purves |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 1998) |
Role | Finance Director |
Correspondence Address | The Stables Crook Road, Brenchley Tonbridge Kent TN12 7BE |
Secretary Name | Duncan Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Stables Crook Road, Brenchley Tonbridge Kent TN12 7BE |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 October 2018) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Website | www.william-morris.co.uk |
---|
Registered Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
3 November 2021 | Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 3 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
28 July 2021 | Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
1 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
3 July 2017 | Notification of Abaris Holdings Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Abaris Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Abaris Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
11 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members
|
5 July 2005 | Return made up to 21/06/05; full list of members
|
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
23 September 2003 | Company name changed interior furnishings group limit ed\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed interior furnishings group limit ed\certificate issued on 23/09/03 (2 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members
|
5 July 2002 | Return made up to 21/06/02; full list of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court cornerhall hemel hempstead herts,HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court cornerhall hemel hempstead herts,HP3 9XX (1 page) |
29 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | New secretary appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
6 December 1999 | Company name changed ivydene business systems LIMITED\certificate issued on 06/12/99 (2 pages) |
6 December 1999 | Company name changed ivydene business systems LIMITED\certificate issued on 06/12/99 (2 pages) |
13 July 1999 | Return made up to 21/06/99; full list of members (10 pages) |
13 July 1999 | Return made up to 21/06/99; full list of members (10 pages) |
12 July 1999 | Full accounts made up to 31 January 1999 (7 pages) |
12 July 1999 | Full accounts made up to 31 January 1999 (7 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
3 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (5 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (5 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
25 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
4 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
4 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |