Spring Woods
Virginia Waters
Surrey
Gu25 4p
Secretary Name | Judith Elizabeth Butler |
---|---|
Status | Current |
Appointed | 30 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Spring Lodge Spring Woods Virginia Waters Surrey GU25 4PW |
Director Name | Trevor Sinclair Wilkinson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Long Reach Hazlewood Aldeburgh Suffolk IP15 5PJ |
Secretary Name | Martin Lewis Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 22 Chelsea Square Chelsea London SW3 6LF |
Secretary Name | Trevor Sinclair Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | Long Reach Hazlewood Aldeburgh Suffolk IP15 5PJ |
Secretary Name | Annie McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | 44 Hazlemere Avenue Ealing W13 9UJ |
Website | rpm3beechwood.com |
---|
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
450k at £1 | Martin Butler Associates LTD 90.00% Redeemable Preference |
---|---|
47.5k at £1 | Martin Lewis Butler 9.50% Ordinary |
2.5k at £1 | Martin Butler Associates LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,371 |
Current Liabilities | £156 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 February 1992 | Delivered on: 26 February 1992 Satisfied on: 3 March 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 October 2008 | Secretary appointed judith elizabeth butler (1 page) |
21 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 October 2008 | Secretary appointed judith elizabeth butler (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: william blake house 8 marshall street london W1V 2AJ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: william blake house 8 marshall street london W1V 2AJ (1 page) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Secretary resigned (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
14 September 2007 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
18 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 31 January 2005 (22 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
24 July 2006 | Full accounts made up to 31 January 2005 (22 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
30 November 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
30 November 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 December 2003 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
1 December 2003 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
20 February 2003 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
20 February 2003 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
4 December 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 December 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 December 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
20 December 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 March 2001 | Full group accounts made up to 31 January 2000 (19 pages) |
1 March 2001 | Full group accounts made up to 31 January 2000 (19 pages) |
6 September 2000 | Full group accounts made up to 31 January 1999 (19 pages) |
6 September 2000 | Full group accounts made up to 31 January 1999 (19 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
26 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
18 September 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
18 September 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Auditor's resignation (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
20 November 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
20 November 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 February 1997 | Memorandum and Articles of Association (9 pages) |
3 February 1997 | Memorandum and Articles of Association (9 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
2 December 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
2 December 1996 | Full group accounts made up to 31 January 1996 (16 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
27 November 1995 | Full group accounts made up to 31 January 1995 (15 pages) |
27 November 1995 | Full group accounts made up to 31 January 1995 (15 pages) |
20 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
20 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
20 July 1987 | Memorandum and Articles of Association (6 pages) |
20 July 1987 | Memorandum and Articles of Association (6 pages) |