Enterprise Way
Edenbridge
Kent
TN8 6HF
Secretary Name | Lisa Marie Crittall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 7 The Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF |
Director Name | Mr David Hamilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 6 Keys Court, 7-11 Beech House Road Croydon Surrey CR0 1JQ |
Director Name | Hugh Andrew Machugh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Lawford Gardens Kenley Surrey CR4 4HT |
Secretary Name | Darren William Crittall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Bespoke Futniture Manufacturer |
Correspondence Address | 6 Ringwood Avenue Croydon Surrey CR0 3DU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | workshopprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 724920 |
Telephone region | Caterham |
Registered Address | A3, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £606,324 |
Gross Profit | £179,821 |
Net Worth | £105,689 |
Cash | £137,789 |
Current Liabilities | £138,628 |
Latest Accounts | 31 August 2023 (8 months 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 | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
4 December 2003 | Delivered on: 4 December 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
23 November 2020 | Director's details changed for Mr Darren William Crittall on 23 November 2020 (2 pages) |
23 November 2020 | Change of details for Mr Darren William Crittall as a person with significant control on 23 November 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 September 2019 | Change of details for Mr Darren William Crittall as a person with significant control on 26 July 2018 (2 pages) |
6 September 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
6 September 2019 | Cessation of Lisa Marie Crittall as a person with significant control on 26 July 2018 (1 page) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
1 August 2018 | Notification of Lisa Marie Crittall as a person with significant control on 1 September 2017 (2 pages) |
1 August 2018 | Change of details for Mr Darren William Crittall as a person with significant control on 1 September 2017 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mr Darren William Crittall as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Mr Darren William Crittall as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Director's details changed for Darren William Crittall on 24 November 2014 (2 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Darren William Crittall on 24 November 2014 (2 pages) |
20 August 2015 | Secretary's details changed for Lisa Marie Crittall on 24 November 2014 (1 page) |
20 August 2015 | Secretary's details changed for Lisa Marie Crittall on 24 November 2014 (1 page) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 April 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
24 April 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 October 2005 | Return made up to 25/07/05; full list of members (2 pages) |
4 October 2005 | Return made up to 25/07/05; full list of members (2 pages) |
11 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 September 2004 | Return made up to 25/07/04; full list of members
|
21 September 2004 | Return made up to 25/07/04; full list of members
|
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
14 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members
|
7 August 2002 | Return made up to 25/07/02; full list of members
|
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
8 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
17 August 1999 | Return made up to 25/07/99; full list of members
|
17 August 1999 | Return made up to 25/07/99; full list of members
|
22 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
10 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
30 November 1995 | Accounting reference date notified as 31/08 (1 page) |
30 November 1995 | Accounting reference date notified as 31/08 (1 page) |
9 August 1995 | Ad 25/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 August 1995 | Ad 25/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 316 beulah hill london SE19 3HF (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 316 beulah hill london SE19 3HF (1 page) |
3 August 1995 | Secretary resigned (2 pages) |
25 July 1995 | Incorporation (22 pages) |
25 July 1995 | Incorporation (22 pages) |