Staines-Upon-Thames
Middlesex
TW18 1JN
Director Name | Mrs Carol Ann McArdle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(19 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 51 Poplar Road Ashford Middlesex TW15 1EJ |
Secretary Name | Mrs Carol Ann McArdle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(19 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 51 Poplar Road Ashford Middlesex TW15 1EJ |
Director Name | Mrs Melaine Jane Willoughby-Boone |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 12 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Secretary Name | Mrs Melaine Jane Willoughby-Boone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 12 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Carol Ann McArdle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 171 Elizabeth Avenue Staines Middlesex TW18 1JN |
Secretary Name | Carol Ann McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 171 Elizabeth Avenue Staines Middlesex TW18 1JN |
Director Name | Julia Willoughby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 March 2003(15 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Marketing |
Correspondence Address | Monks House Monks Walk South Ascot Berkshire SL5 9AZ |
Secretary Name | Julia Willoughby |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2006(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Marketing |
Correspondence Address | Monks House Monks Walk South Ascot Berkshire SL5 9AZ |
Website | www.awesomestory.co.uk |
---|
Registered Address | 143-145 The Annex Stanwell Road Ashford TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
98 at £1 | Peter Charles Willoughby 98.00% Ordinary |
---|---|
2 at £1 | Carol Ann Mcardle 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,216 |
Net Worth | £123,968 |
Cash | £5,850 |
Current Liabilities | £6,733 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
7 December 2006 | Delivered on: 13 December 2006 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. Outstanding |
---|---|
28 September 1994 | Delivered on: 7 October 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 76 station approach, south ruslip t/no MX305739 the goodwill of the business see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1988 | Delivered on: 2 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land adjoining 42 kings end, ruislip l/b of hillingdon title no. Ngl 6104. Outstanding |
17 March 1988 | Delivered on: 7 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining garden cottage 203 west end lane, harlington london borough of hillington, title no:- mx 228428. Outstanding |
4 July 1990 | Delivered on: 12 July 1990 Satisfied on: 3 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 station approach, ruislip l/b of hilligdon title no: mx 305739. Fully Satisfied |
15 June 1988 | Delivered on: 30 June 1988 Satisfied on: 3 November 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking property, assets of the company whatsoever wheresover present ande future. Fully Satisfied |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from 200 Dukes Ride Crowthorne Berkshire RG45 6DS to 143-145 the Annex Stanwell Road Ashford TW15 3QN on 1 April 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
31 March 2015 | Director's details changed for Mr Peter Charles Willoughby on 30 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Peter Charles Willoughby on 30 March 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Register inspection address has been changed (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Register inspection address has been changed (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 April 2010 | Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 May 2008 | Appointment terminated director julia willoughby (1 page) |
26 May 2008 | Director appointed mrs carol ann mcardle (1 page) |
26 May 2008 | Director appointed mrs carol ann mcardle (1 page) |
26 May 2008 | Secretary appointed mrs carol ann mcardle (1 page) |
26 May 2008 | Appointment terminated secretary julia willoughby (1 page) |
26 May 2008 | Appointment terminated secretary julia willoughby (1 page) |
26 May 2008 | Appointment terminated director julia willoughby (1 page) |
26 May 2008 | Secretary appointed mrs carol ann mcardle (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Return made up to 31/03/06; full list of members
|
25 May 2006 | Return made up to 31/03/06; full list of members
|
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Company name changed wilbon developments LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed wilbon developments LIMITED\certificate issued on 11/09/01 (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members
|
19 April 1999 | Return made up to 31/03/99; no change of members
|
26 January 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 171 elizabeth avenue staines middlesex TW18 1JN (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 171 elizabeth avenue staines middlesex TW18 1JN (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: second floor barclays bank building 1 chapel road wothing, sussex BN11 1SA (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: second floor barclays bank building 1 chapel road wothing, sussex BN11 1SA (1 page) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |