Lower Road
Kenley
Surrey
CR8 5NH
Secretary Name | Sharon Lesley Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Peter John Gyere |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH |
Director Name | Courtenay Heading |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1995) |
Role | Sales Director |
Correspondence Address | The Stone House Whitehill Road Crowborough East Sussex TN6 1JU |
Secretary Name | Judith Mary Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | The Stone House Whitehill Road Crowborough E Sussex TN6 1JN |
Director Name | Richard Forrest |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2009) |
Role | Project Director |
Correspondence Address | Rivendell Laurel Dene East Grinstead West Sussex RH19 3GD |
Website | lwf.co.uk |
---|---|
Telephone | 020 86688663 |
Telephone region | London |
Registered Address | 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Silverspray LTD 99.99% Ordinary |
---|---|
1 at £1 | S.l. Bryant 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,781 |
Cash | £248,768 |
Current Liabilities | £290,384 |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lawrence House 9 Woodside Green London SE25 5EY on 2 July 2012 (1 page) |
16 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
12 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Sharon Lesley Bryant on 14 October 2009 (1 page) |
11 November 2009 | Director's details changed for James Christopher Gyere on 14 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Christopher Gyere on 14 October 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Secretary's details changed for Sharon Lesley Bryant on 14 October 2009 (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Appointment of Mr Peter John Gyere as a director (2 pages) |
14 October 2009 | Appointment of Mr Peter John Gyere as a director (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Appointment terminated director richard forrest (1 page) |
20 August 2009 | Appointment terminated director richard forrest (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 14/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members
|
2 November 2004 | Return made up to 14/10/04; full list of members
|
18 December 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 December 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 November 1999 | Nc inc already adjusted 14/10/99 (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
21 November 1999 | Nc inc already adjusted 14/10/99 (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 November 1999 | Ad 14/10/99--------- £ si 7498@1 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Ad 14/10/99--------- £ si 7498@1 (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
13 July 1998 | Company name changed calco projects LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed calco projects LIMITED\certificate issued on 14/07/98 (2 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 November 1996 | Return made up to 14/10/96; no change of members (6 pages) |
18 November 1996 | Return made up to 14/10/96; no change of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |