West Byfleet
Surrey
KT14 6QS
Director Name | Daniel Trent Greenham |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 07 April 2020) |
Role | Computer Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kiln Drive Curridge Thatcham Berkshire RG18 9EG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Thomas Brian Greenham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Scaffolding Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Farleigh Lane Dummer Hampshire RG25 2AF |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Website | www.london-demo.co.uk |
---|
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,823,413 |
Gross Profit | £874,864 |
Net Worth | £488,332 |
Cash | £11,047 |
Current Liabilities | £1,425,853 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 February 2017 | Receiver's abstract of receipts and payments to 25 January 2017 (2 pages) |
---|---|
24 January 2017 | Statement of affairs with form 4.19 (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Registered office address changed from R-O 65 Church Street Chalvey Slough SL1 2NN to 40 Bank Street London E14 5NR on 19 December 2016 (2 pages) |
12 April 2016 | Receiver's abstract of receipts and payments to 25 January 2014 (2 pages) |
12 April 2016 | Receiver's abstract of receipts and payments to 25 January 2013 (2 pages) |
12 April 2016 | Receiver's abstract of receipts and payments to 25 January 2015 (2 pages) |
12 April 2016 | Receiver's abstract of receipts and payments to 25 January 2016 (2 pages) |
15 April 2013 | Receiver's abstract of receipts and payments to 25 January 2013 (2 pages) |
2 March 2012 | Receiver's abstract of receipts and payments to 25 January 2012 (2 pages) |
25 February 2011 | Receiver's abstract of receipts and payments to 25 January 2011 (2 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 25 January 2010 (2 pages) |
24 February 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (2 pages) |
23 October 2008 | Receiver's abstract of receipts and payments to 25 January 2008 (2 pages) |
23 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2006 | Administrative Receiver's report (23 pages) |
3 February 2006 | Appointment of receiver/manager (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: lingcroft pyrford rd west byfleet surrey KT14 6QS (1 page) |
18 May 2005 | Director resigned (1 page) |
31 January 2005 | Accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Return made up to 23/07/04; full list of members
|
13 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 October 2003 | Particulars of mortgage/charge (9 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
30 January 2003 | Accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members
|
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Director's particulars changed (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
26 March 2001 | Accounts made up to 31 December 1999 (11 pages) |
24 March 2001 | Particulars of mortgage/charge (6 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
28 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Ad 21/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 July 1997 | Resolutions
|
16 June 1997 | New director appointed (2 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 August 1996 | Return made up to 23/07/96; full list of members
|
22 August 1995 | Return made up to 23/07/95; no change of members
|
17 May 1995 | Resolutions
|
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 July 1993 | Incorporation (12 pages) |