Warninglid
Haywards Heath
West Sussex
RH17 5UB
Director Name | Mrs Catherine Mary Maclachlan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary's Edge Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5UB |
Secretary Name | Mr Alexander Maclachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary's Edge Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5UB |
Telephone | 020 73554629 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Alexander Maclachlan 50.00% Ordinary |
---|---|
50 at £1 | Catherine Maclachlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,780 |
Cash | £113,773 |
Current Liabilities | £175,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
12 December 1990 | Delivered on: 14 December 1990 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 high street shaftsbury dorset t/n dt 14149 with all buildings and fixtures and any goodwill attaching to the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
2 February 2024 | Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
5 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 8 July 2021 (2 pages) |
9 July 2021 | Change of details for Mr Alexander Maclachlan as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Alexander Maclachlan on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Secretary's details changed for Mr Alexander Maclachlan on 8 July 2021 (1 page) |
8 July 2021 | Change of details for Mr Alexander Maclachlan as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mrs Catherine Mary Maclachlan on 8 July 2021 (2 pages) |
29 April 2021 | Change of details for Mr Alexander Maclachlan as a person with significant control on 16 December 2020 (2 pages) |
29 April 2021 | Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 16 December 2020 (2 pages) |
29 April 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 29 April 2021 (1 page) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Catherine Maclachlan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Catherine Maclachlan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander Maclachlan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander Maclachlan as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Catherine Mary Maclachlan on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Catherine Mary Maclachlan on 25 June 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 June 2001 | Return made up to 25/06/01; full list of members
|
20 June 2001 | Return made up to 25/06/01; full list of members
|
15 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |