Cardiff
CF82 7TW
Wales
Director Name | Mr Anthony Max Devenish |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(28 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alder Avenue, Dyffryn Business Park Ystrad Mynac Cardiff CF82 7TW Wales |
Director Name | Peter Williams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Servite House 10 Rectory Road Beckenham Kent BR3 1HZ |
Director Name | James Michael Clark |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Economist |
Correspondence Address | 5 Alexander Court Stirling Scotland |
Secretary Name | James Michael Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Economist |
Correspondence Address | 5 Alexander Court Stirling Scotland |
Director Name | Mr Duncan James Gaffney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 2003) |
Role | Sales Director |
Correspondence Address | 44 Redford Avenue Wallington Surrey SM6 9DP |
Secretary Name | Deryck Charles Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 108 Albury Road Merstham Surrey RH1 3LL |
Director Name | Mark Frederick Knight |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2004) |
Role | Sales Director |
Correspondence Address | 10 Arbuthnot Lane Bexley Kent DA5 1EQ |
Director Name | Mr Duncan James Gaffney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torwood The Wood End Wallington Surrey Sm6 Ora |
Director Name | Mr David John Bates |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Middle Hill Egham Surrey TW20 0JQ |
Secretary Name | David John Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2014) |
Role | Company Director |
Correspondence Address | 1 Vanstone Cottages Bagshot Road Englefield Green Egham Surrey TW20 0RS |
Director Name | Group Sales Director Philip Mills |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | N Ireland |
Correspondence Address | 30 Fortfield Dromore Down BT25 1DD Northern Ireland |
Director Name | Deryck Charles Gaffney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Shelley The Drive, Ifold Loxwood Billingshurst West Sussex RH14 0TD |
Director Name | Mr Duncan James Gaffney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Torwood The Wood End Wallington Surrey SM6 0RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Willowbank Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2011) |
Correspondence Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2014(18 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2024) |
Correspondence Address | 272 London Road Wallington Surrey SM6 7DJ |
Telephone | 08704202911 |
---|---|
Telephone region | Unknown |
Registered Address | 272 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Duncan James Gaffney 53.92% Ordinary |
---|---|
34 at £1 | Deryck Charles Gaffney 33.33% Ordinary |
13 at £1 | David Bates 12.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,157 |
Cash | £165,489 |
Current Liabilities | £204,867 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
24 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
6 June 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 23 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Willowbank Professional Services Limited on 23 February 2016 (1 page) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 February 2016 | Purchase of own shares. (3 pages) |
4 February 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
26 January 2016 | Resolutions
|
26 January 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
9 January 2016 | Termination of appointment of Deryck Charles Gaffney as a director on 4 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Deryck Charles Gaffney as a director on 4 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Termination of appointment of Philip Mills as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Philip Mills as a director on 8 December 2015 (1 page) |
2 September 2015 | Director's details changed for David Bates on 26 August 2015 (2 pages) |
2 September 2015 | Director's details changed for David Bates on 26 August 2015 (2 pages) |
6 May 2015 | Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages) |
6 May 2015 | Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages) |
6 May 2015 | Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Deryck Charles Gaffney on 14 November 2014 (2 pages) |
4 March 2015 | Secretary's details changed for Willowbank Professional Services Limited on 23 February 2015 (1 page) |
4 March 2015 | Secretary's details changed for Willowbank Professional Services Limited on 23 February 2015 (1 page) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Deryck Charles Gaffney on 14 November 2014 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Appointment of Deryck Charles Gaffney as a director on 15 February 2014 (3 pages) |
13 October 2014 | Appointment of Deryck Charles Gaffney as a director on 15 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 February 2014 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
25 February 2014 | Appointment of Willowbank Professional Services Limited as a secretary (3 pages) |
20 February 2014 | Termination of appointment of David Bates as a secretary (1 page) |
20 February 2014 | Termination of appointment of David Bates as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Registered office address changed from 1 Vanstone Cottages Bagshot Road Englefield Green Egham Surrey TW20 0RS England on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from 1 Vanstone Cottages Bagshot Road Englefield Green Egham Surrey TW20 0RS England on 27 December 2013 (1 page) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Appointment of David John Bates as a secretary (3 pages) |
20 April 2011 | Appointment of David John Bates as a secretary (3 pages) |
11 April 2011 | Appointment of Philip Mills as a director (6 pages) |
11 April 2011 | Appointment of Philip Mills as a director (6 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 2Nd Floor, 272 London Road Wallington Surrey SM6 7DJ England on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Willowbank Professional Services Limited as a secretary (1 page) |
15 February 2011 | Registered office address changed from 2Nd Floor, 272 London Road Wallington Surrey SM6 7DJ England on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Willowbank Professional Services Limited as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from 2Nd Floor 272 London Road Wallington Surrey SM6 7DJ on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 2Nd Floor 272 London Road Wallington Surrey SM6 7DJ on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Duncan Gaffney as a director (1 page) |
12 April 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Duncan Gaffney as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Appointment of David Bates as a director (3 pages) |
26 January 2010 | Appointment of David Bates as a director (3 pages) |
30 December 2009 | Registered office address changed from 9 Holmethorpe Avenue Redhill Surrey RH1 2NB on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 9 Holmethorpe Avenue Redhill Surrey RH1 2NB on 30 December 2009 (1 page) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page) |
19 March 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
5 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 23/02/07; full list of members (6 pages) |
6 September 2007 | Return made up to 23/02/07; full list of members (6 pages) |
6 September 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page) |
19 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page) |
19 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members
|
25 March 2004 | Return made up to 23/02/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 March 2000 | Return made up to 23/02/00; full list of members
|
22 March 2000 | Return made up to 23/02/00; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
11 October 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned;director resigned (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 34 servite house 10 rectory road beckenham kent BR3 1HZ (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Return made up to 23/02/96; full list of members (6 pages) |
4 July 1996 | Return made up to 23/02/96; full list of members (6 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
4 July 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Secretary resigned;director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 34 servite house 10 rectory road beckenham kent BR3 1HZ (1 page) |