Market Square
Westerham
Kent
TH16 1HB
Secretary Name | Gavin Howard Charles Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Rear Ground Floor Suite The Grange Market Square Westerham Kent TH16 1HB |
Director Name | Catherine Deidre Foster |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | Rear Ground Floor Suite The Grange Market Square Westerham Kent TH16 1HB |
Director Name | Angela Kathleen Hough |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 34 The Street Melton Woodbridge Suffolk IP12 1PW |
Secretary Name | Thomas Edward Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandy Hill Lane Ipswich Suffolk IP3 0JB |
Director Name | Duncan James Foster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Kiln Farm Chimes Lane Hoo Woodbridge Suffolk IP13 7QS |
Website | dataweaver.com |
---|
Registered Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Catherine Deidre Foster 50.00% Ordinary |
---|---|
1 at £1 | Gavin Howard-charles Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,888 |
Cash | £112,662 |
Current Liabilities | £59,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
5 February 1996 | Delivered on: 7 February 1996 Persons entitled: Suffolk Mercantile PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St lukes cottage 13 leiston road knodishall. Outstanding |
---|
18 September 2023 | Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
---|---|
16 February 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
18 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (3 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
13 February 2018 | Amended micro company accounts made up to 5 April 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
10 October 2017 | Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page) |
26 January 2017 | Director's details changed for Gavin Howard Charles Foster on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Gavin Howard Charles Foster on 26 January 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
9 June 2016 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to C/O Bd Accountants Limited 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 9 June 2016 (1 page) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 May 2015 | Registered office address changed from 1 Langham Hall Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 1 Langham Hall Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page) |
24 March 2015 | Director's details changed for Gavin Howard Charles Foster on 24 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Gavin Howard Charles Foster on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Catherine Deidre Foster on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Gavin Howard Charles Foster on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Catherine Deidre Foster on 24 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Gavin Howard Charles Foster on 24 March 2015 (1 page) |
5 February 2015 | Annual return made up to 24 January 2015 Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 February 2010 | Director's details changed for Deirdre Foster on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Deirdre Foster on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Howard Charles Foster on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Gavin Howard Charles Foster on 20 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Gavin Howard Charles Foster on 20 February 2010 (1 page) |
23 February 2010 | Director's details changed for Gavin Howard Charles Foster on 20 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 February 2009 | Director's change of particulars / deirdre foster / 26/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / deirdre foster / 26/01/2009 (1 page) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 February 2009 | Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / gavin foster / 26/01/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
23 January 2008 | Company name changed oakload LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed oakload LIMITED\certificate issued on 23/01/08 (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 99 stanley road bootle merseyside L20 7DA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 99 stanley road bootle merseyside L20 7DA (1 page) |
21 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 99 stanley road bootle liverpool L20 7DA (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 99 stanley road bootle liverpool L20 7DA (1 page) |
23 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members
|
18 February 2004 | Return made up to 24/01/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
14 February 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
14 February 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
14 February 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
31 January 2001 | Return made up to 24/01/01; full list of members
|
31 January 2001 | Return made up to 24/01/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
15 February 1999 | Return made up to 24/01/99; no change of members
|
15 February 1999 | Return made up to 24/01/99; no change of members
|
25 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 October 1997 | Return made up to 24/01/97; full list of members (6 pages) |
8 October 1997 | Return made up to 24/01/97; full list of members (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 1 sandyhill lane ipswich IP3 0JB (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 1 sandyhill lane ipswich IP3 0JB (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Accounting reference date notified as 05/04 (1 page) |
15 February 1996 | Accounting reference date notified as 05/04 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Secretary resigned (2 pages) |
24 January 1996 | Incorporation (18 pages) |
24 January 1996 | Incorporation (18 pages) |