Wandsworth
London
SW18 4EP
Director Name | Mr Robert Kelly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Stony Park Ongar Essex CM5 0TH |
Director Name | Mrs Wendy Gloria Springham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Production Artist |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Mrs Carol Ann Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rosedene Avenue Morden Surrey SM4 5RA |
Secretary Name | Timothy John Springham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 1999) |
Role | Management Consultant |
Correspondence Address | Shrub Cottage Church Path Merton Park London SW19 3HJ |
Secretary Name | Mr Timothy John Springham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Timothy John Springham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2001) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Website | displayways.co.uk |
---|---|
Telephone | 020 88776700 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
700 at £0.1 | Peter George Sheldrick 70.00% Ordinary |
---|---|
300 at £0.1 | Robert Kelly 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,221 |
Cash | £311,622 |
Current Liabilities | £581,363 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 July 2012 | Delivered on: 28 July 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
2 March 2020 | Registered office address changed from 16 Groton Road London SW18 4EP to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
14 February 2019 | Change of details for Mr Robert Kelly as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Peter George Sheldrick on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Peter George Sheldrick as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Robert Kelly on 14 February 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 August 2015 | Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 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) |
26 September 2012 | Appointment of Mr Robert Kelly as a director (3 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
26 September 2012 | Resolutions
|
26 September 2012 | Appointment of Mr Robert Kelly as a director (3 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Cancellation of shares. Statement of capital on 20 September 2012
|
20 September 2012 | Termination of appointment of Timothy Springham as a secretary (2 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Termination of appointment of Timothy Springham as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Wendy Springham as a director (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Termination of appointment of Wendy Springham as a director (2 pages) |
20 September 2012 | Termination of appointment of Timothy Springham as a director (2 pages) |
20 September 2012 | Cancellation of shares. Statement of capital on 20 September 2012
|
20 September 2012 | Termination of appointment of Timothy Springham as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Appointment of Peter George Sheldrick as a director (3 pages) |
6 September 2011 | Appointment of Timothy John Springham as a director (3 pages) |
6 September 2011 | Appointment of Peter George Sheldrick as a director (3 pages) |
6 September 2011 | Appointment of Timothy John Springham as a director (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 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) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Miss Wendy Gloria Springham on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Wendy Gloria Springham on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / wendy richards / 03/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / wendy richards / 03/11/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | S-div 08/07/05 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | S-div 08/07/05 (1 page) |
19 July 2005 | Ad 07/07/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | S-div 08/07/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 07/07/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | S-div 08/07/05 (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: unit 1 8 thornsett road london SW18 4EN (2 pages) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: unit 1 8 thornsett road london SW18 4EN (2 pages) |
6 April 2000 | Secretary's particulars changed (1 page) |
6 April 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
2 July 1999 | £ nc 100/100000 22/06/99 (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | £ nc 100/100000 22/06/99 (1 page) |
2 July 1999 | Resolutions
|
2 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members
|
28 April 1998 | Return made up to 31/03/98; no change of members
|
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 April 1995 | Return made up to 31/03/95; no change of members
|
12 April 1995 | Return made up to 31/03/95; no change of members
|
12 April 1995 | New secretary appointed (2 pages) |
12 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 May 1991 | Incorporation (12 pages) |
10 May 1991 | Incorporation (12 pages) |