Sway
Lymington
SO41 6EF
Director Name | Mr John McKean Holmes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Normandy Close Sway Lymington SO41 6EF |
Secretary Name | Sharon Elizabeth Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Secretary Name | Sharon Elizabeth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Secretary Name | Mr Ray Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | E.m. Holmes 50.00% Ordinary |
---|---|
1 at £1 | J. Mckean Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,816 |
Cash | £100,112 |
Current Liabilities | £94,374 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
---|---|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
7 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 12 October 2010 (2 pages) |
2 June 2010 | Termination of appointment of Ray Weeks as a secretary (2 pages) |
2 June 2010 | Appointment of Sharon Elizabeth Weeks as a secretary (3 pages) |
27 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
20 January 2010 | Director's details changed for Edna Margaret Holmes on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Edna Margaret Holmes on 1 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
7 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
14 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
20 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 9 turk street alton hampshire GU34 1AG (1 page) |
26 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
30 August 1996 | Accounting reference date notified as 31/07 (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
11 January 1996 | Incorporation (26 pages) |