Morden
Surrey
SM4 4RD
Director Name | Mr Gary James Ireland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 25 Dudley Drive Morden Surrey SM4 4RQ |
Secretary Name | Mr Gary James Ireland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 25 Dudley Drive Morden Surrey SM4 4RQ |
Director Name | George William Gruber |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 54 Upper Brighton Road Surbiton Surrey KT6 6LS |
Secretary Name | Hazel Ann Gruber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 54 Upper Brighton Road Surbiton Surrey KT6 6LS |
Secretary Name | Mr Gary James Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Dudley Drive Morden Surrey SM4 4RQ |
Website | yewberry.com |
---|---|
Telephone | 020 88751311 |
Telephone region | London |
Registered Address | Zeal House Unit 4 8 Deer Park Road London Merton SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1.5k at £1 | Mr Gary James Ireland 50.00% Ordinary |
---|---|
1.5k at £1 | Mr Paul Edward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,364 |
Cash | £29,890 |
Current Liabilities | £41,179 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
11 July 1988 | Delivered on: 18 July 1988 Persons entitled: Barclays 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. Outstanding |
---|
5 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 July 2014 | Registered office address changed from Unit F21 Block F Riverside Business Centre 168-174 Haldane Place London SW18 4UQ to Zeal House Unit 4 8 Deer Park Road London Merton SW19 3GY on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Unit F21 Block F Riverside Business Centre 168-174 Haldane Place London SW18 4UQ to Zeal House Unit 4 8 Deer Park Road London Merton SW19 3GY on 28 July 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Paul Edwards on 4 January 2011 (3 pages) |
17 August 2011 | Director's details changed for Paul Edwards on 4 January 2011 (3 pages) |
17 August 2011 | Director's details changed for Paul Edwards on 4 January 2011 (3 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Gary James Ireland on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Edwards on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary James Ireland on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Edwards on 29 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members
|
17 August 2006 | Return made up to 31/07/06; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: unit A223 riverside business centre haldane place haldame place london SW18 4UQ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: unit A223 riverside business centre haldane place haldame place london SW18 4UQ (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members
|
14 September 2005 | Return made up to 31/07/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 August 2004 | Return made up to 31/07/04; no change of members (5 pages) |
2 August 2004 | Return made up to 31/07/04; no change of members (5 pages) |
5 September 2003 | Partial exemption accounts made up to 31 October 2002 (17 pages) |
5 September 2003 | Partial exemption accounts made up to 31 October 2002 (17 pages) |
11 August 2003 | Return made up to 31/07/03; no change of members
|
11 August 2003 | Return made up to 31/07/03; no change of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
3 August 2002 | Partial exemption accounts made up to 31 October 2001 (17 pages) |
3 August 2002 | Partial exemption accounts made up to 31 October 2001 (17 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members
|
25 September 2001 | Return made up to 31/07/01; full list of members
|
27 July 2001 | Partial exemption accounts made up to 31 October 2000 (15 pages) |
27 July 2001 | Partial exemption accounts made up to 31 October 2000 (15 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
21 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (18 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (18 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 31/07/96; no change of members (6 pages) |
25 March 1997 | Return made up to 31/07/96; no change of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 January 1996 | Full accounts made up to 31 October 1994 (10 pages) |
4 January 1996 | Full accounts made up to 31 October 1994 (10 pages) |
19 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |