Kingston-Upon-Thames
Surrey
KT2 6AS
Secretary Name | Jessica Ann Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Coombe Street Pen Selwood Wincanton Somerset BA9 8NF |
Director Name | John Meredyth Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tudor Road Kingston-Upon-Thames Surrey KT2 6AS |
Director Name | Ms Ruth Meredyth Wood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Arts Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arthur Road Kingston Upon Thames Surrey KT2 6BA |
Director Name | Jessica Ann Lloyd |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Coombe Street Pen Selwood Wincanton Somerset BA9 8NF |
Director Name | Mr Eric George Darley |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Motcombe 62 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mr Eric George Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Motcombe 62 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Emily Victoria Kelly |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 10 April 2013) |
Role | Nurse |
Correspondence Address | 18 Barnfield Gardens Kingston Upon Thames Surrey KT2 5RJ |
Website | miawood.co.uk |
---|
Registered Address | Studio 4 224 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
57 at £1 | Mrs Maria Wood 57.00% Ordinary |
---|---|
27 at £1 | Jessica Ann Lloyd 27.00% Ordinary |
16 at £1 | John Meredyth Wood 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,613 |
Cash | £123,235 |
Current Liabilities | £554,847 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
28 December 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
---|---|
6 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Memorandum and Articles of Association (19 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 April 2013 | Termination of appointment of Emily Kelly as a director (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages) |
28 June 2011 | Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages) |
28 June 2011 | Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages) |
28 June 2011 | Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages) |
15 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 December 2010 | Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mrs Maria Wood on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for John Meredyth Wood on 1 December 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
1 September 2008 | Director's change of particulars / maria wood / 13/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / jessica lloyd / 13/08/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (9 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members
|
19 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
14 February 2003 | Company name changed the ginger tree trading co. Limi ted\certificate issued on 14/02/03 (2 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 August 2001 | Return made up to 14/08/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
19 August 1998 | Resolutions
|
13 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
11 May 1998 | Resolutions
|
1 May 1998 | Company name changed elmdon properties LIMITED\certificate issued on 05/05/98 (4 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 February 1997 | Resolutions
|
16 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
8 March 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
8 March 1995 | Resolutions
|