London
E14 9TS
Secretary Name | Julia Catherine Wyndham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-40 Skylines Village Limeharbour London E14 9TS |
Director Name | Julia Catherine Wyndham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-40 Skylines Village Limeharbour London E14 9TS |
Director Name | Patricia Anne Spreyer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | The Corner House 20 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Leslie Henry Wyndham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 October 2003) |
Role | Commodity Consultant |
Correspondence Address | 59 Hillhouse Close Billericay Essex CM12 0BB |
Secretary Name | Leslie Henry Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 59 Hillhouse Close Billericay Essex CM12 0BB |
Director Name | Richard Stephen Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(17 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashdale Park Yarnfield Staffordshire ST15 0SZ |
Director Name | Mr Robin Philpott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Burberry Court 15 Etchingham Park Road London N3 2DW |
Director Name | Anthony Ian Phillips |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm House Itchingfield West Sussex RH13 0NT |
Director Name | Mrs Emma Louise Ross |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(23 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Matthew Ross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Website | acompany.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 39-40 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | D.a. Wyndham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,583 |
Cash | £31,540 |
Current Liabilities | £1,981 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 December 2007 | Delivered on: 14 December 2007 Satisfied on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 October 1988 | Delivered on: 7 November 1988 Satisfied on: 19 November 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
---|---|
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Secretary's details changed for Julia Catherine Wyndham on 13 November 2014 (1 page) |
28 August 2014 | Termination of appointment of Emma Louise Ross as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Ross as a director on 26 August 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Registered office address changed from C/O Acompany Ltd Unit 2 Borehamwood Industrial Park, Rowley Lane Borehamwood Hertfordshire WD6 5PZ United Kingdom on 13 December 2012 (1 page) |
21 November 2012 | Secretary's details changed for Julia Catherine Swift on 23 April 2012 (1 page) |
21 November 2012 | Director's details changed for Julia Catherine Swift on 23 April 2012 (2 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2012 | Director's details changed for Julia Catherine Swift on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Emma Louise Ross on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for David Wyndham on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Julia Catherine Swift on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Matthew Ross on 19 July 2012 (2 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Director's details changed for Emma Louise Ross on 22 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 10 May 2011 (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
10 November 2010 | Termination of appointment of Anthony Phillips as a director (1 page) |
8 September 2010 | Appointment of Matthew Ross as a director (3 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Julia Catherine Swift on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony Ian Phillips on 22 May 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 April 2009 | Appointment terminated director patricia spreyer (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
2 April 2008 | Resolutions
|
12 March 2008 | Application for reregistration from PLC to private (1 page) |
12 March 2008 | Re-registration of Memorandum and Articles (7 pages) |
12 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2008 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
26 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
30 January 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
23 July 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members
|
13 May 2004 | Director's particulars changed (1 page) |
1 April 2004 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
8 February 2002 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o pearlman rose, 116/117 saffron hill, london, EC1N 8QS (1 page) |
17 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
25 May 2000 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 22/05/99; full list of members
|
12 May 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 4-8 ludgate circus, london, EC4M 7LD (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
7 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1994 | Company name changed acompany (U.K.) PLC\certificate issued on 27/01/94 (2 pages) |
17 June 1988 | Registered office changed on 17/06/88 from: 212 strand, london, WC2 1AP (1 page) |
11 June 1986 | Company name changed wyndham LIMITED\certificate issued on 11/06/86 (2 pages) |
20 December 1983 | Incorporation (13 pages) |