Winchelsea Beach
Winchelsea
East Sussex
TN36 4LL
Secretary Name | Jennifer Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Winnipeg Morlais Ridge Winchelsea Beach Winchelsea East Sussex TN36 4LL |
Director Name | Mrs Jennifer Wood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Morden Road London SW19 3BP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jennifer Wood 50.00% Ordinary |
---|---|
50 at £1 | Matthew Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,639 |
Current Liabilities | £14,239 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Jennifer Wood as a director on 18 October 2016 (2 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Secretary's details changed for Jennifer Wood on 5 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Matthew Wood on 5 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Matthew Wood on 5 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Jennifer Wood on 5 July 2012 (2 pages) |
13 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Matthew Wood on 1 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Matthew Wood on 1 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
25 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
9 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page) |
16 January 2004 | Return made up to 05/01/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
11 February 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (2 pages) |
24 January 2001 | Return made up to 05/01/01; full list of members
|
17 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (5 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
19 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
11 January 1998 | Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1998 | Incorporation (17 pages) |