Whyteleafe
Surrey
CR3 0HD
Director Name | Brian Derek Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Hawthorn House 7 Warnham Road Horsham West Sussex RH12 2QS |
Director Name | Gary Frank Tollerfield |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Moatlands Oast Watermans Lane Paddock Wood Tonbridge Kent TN12 6ND |
Director Name | Mr William Lonsdale Cockcroft |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 St Andrews Park Tarragon Road Maidstone Kent ME16 0WD |
Secretary Name | Anthony Bernard Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Runsell Farm Pluckley Road Bethersden Kent TN26 3ET |
Secretary Name | Mr William Lonsdale Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 St Andrews Park Tarragon Road Maidstone Kent ME16 0WD |
Director Name | Mr Glenn Andrew Wadsworth |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 130 Wigmore Road Gillingham Kent ME8 0TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sawyerandfisher.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 679532 |
Telephone region | Maidstone |
Registered Address | 51 Torwood Lane Whyteleafe Surrey CR3 0HD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,156 |
Cash | £712 |
Current Liabilities | £22,327 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2023 | Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 12 October 2023 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
13 February 2023 | Amended total exemption full accounts made up to 30 April 2022 (11 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 December 2020 | Registered office address changed from 65 College Road Maidstone Kent ME15 6SX England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 18 December 2020 (1 page) |
31 July 2020 | Termination of appointment of Glenn Andrew Wadsworth as a director on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
25 February 2020 | Termination of appointment of William Lonsdale Cockcroft as a secretary on 25 February 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of William Lonsdale Cockcroft as a director on 30 April 2016 (1 page) |
18 May 2016 | Termination of appointment of William Lonsdale Cockcroft as a director on 30 April 2016 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 December 2015 | Appointment of Mr Glenn Andrew Wadsworth as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Glenn Andrew Wadsworth as a director on 1 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from Cornwallis Hse Pudding Lane Maidstone Kent ME14 1NY to 65 College Road Maidstone Kent ME15 6SX on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Cornwallis Hse Pudding Lane Maidstone Kent ME14 1NY to 65 College Road Maidstone Kent ME15 6SX on 22 December 2015 (1 page) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 March 2015 | Registration of charge 032226140001, created on 25 February 2015 (8 pages) |
3 March 2015 | Registration of charge 032226140001, created on 25 February 2015 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
6 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for John William Rogers on 10 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for John William Rogers on 10 July 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
12 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
19 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (2 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (2 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (16 pages) |
10 July 1996 | Incorporation (16 pages) |