Wokingham
Berkshire
RG41 2TS
Director Name | George Gray |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Bridekirk Albany Village Washington Tyne & Wear NE37 1UD |
Secretary Name | John Lawrence Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kirkham Biddick Washington Tyne & Wear NE38 7EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peter Goddard Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2006) |
Correspondence Address | 125 High Street Odiham Hook Hampshire RG29 1LA |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Correspondence Address | The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Glynn Jones 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 June 2019 | Registered office address changed from The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH England to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 11 June 2019 (1 page) |
11 June 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 11 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page) |
6 May 2010 | Director's details changed for Glynn Jones on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Glynn Jones on 1 October 2009 (2 pages) |
6 May 2010 | Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Glynn Jones on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
1 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
28 November 2008 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
28 November 2008 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
8 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
8 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 5 kirkham biddrick washington tyne & wear NE38 7EX (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 5 kirkham biddrick washington tyne & wear NE38 7EX (1 page) |
20 April 1998 | Incorporation (15 pages) |
20 April 1998 | Incorporation (15 pages) |