Leatherhead
Surrey
KT22 8DY
Director Name | Kevin James Anthony Furey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Kevin James Anthony Furey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | K.j.a. Furey 50.00% Ordinary |
---|---|
1 at £1 | S.p. Archer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,648 |
Cash | £17,329 |
Current Liabilities | £30,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
1 October 2009 | Delivered on: 14 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a bedfont lodge woodlands road isleworth t/no. MX101213 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
6 February 2020 | Current accounting period shortened from 31 October 2020 to 31 March 2020 (1 page) |
9 January 2020 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 January 2020 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 May 2018 | Register inspection address has been changed to 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF (1 page) |
23 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 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 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE on 23 November 2010 (1 page) |
11 November 2010 | Director's details changed for Steven Peter Archer on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Kevin James Anthony Furey on 11 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Kevin James Anthony Furey on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Kevin James Anthony Furey on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Steven Peter Archer on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Kevin James Anthony Furey on 11 November 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 June 2009 | Director and secretary's change of particulars / kevin furey / 07/07/2008 (1 page) |
15 June 2009 | Director and secretary's change of particulars / kevin furey / 07/07/2008 (1 page) |
15 June 2009 | Director's change of particulars / steven archer / 07/07/2008 (1 page) |
15 June 2009 | Director's change of particulars / steven archer / 07/07/2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 July 2008 | Memorandum and Articles of Association (9 pages) |
15 July 2008 | Memorandum and Articles of Association (9 pages) |
5 July 2008 | Company name changed woodland B.M. LIMITED\certificate issued on 07/07/08 (2 pages) |
5 July 2008 | Company name changed woodland B.M. LIMITED\certificate issued on 07/07/08 (2 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
1 February 2008 | Return made up to 18/05/05; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/06; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/04; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/05; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/04; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/07; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/06; full list of members (2 pages) |
1 February 2008 | Return made up to 18/05/07; full list of members (2 pages) |
24 January 2008 | Return made up to 18/05/03; full list of members (2 pages) |
24 January 2008 | Return made up to 18/05/03; full list of members (2 pages) |
6 December 2006 | Restoration by order of the court (3 pages) |
6 December 2006 | Restoration by order of the court (3 pages) |
6 December 2006 | Company name changed woodland building and maintenanc e LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed woodland building and maintenanc e LIMITED\certificate issued on 06/12/06 (2 pages) |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 October 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 October 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
25 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
25 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
11 June 1999 | Return made up to 18/05/99; full list of members (4 pages) |
11 June 1999 | Return made up to 18/05/99; full list of members (4 pages) |
19 August 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
19 August 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (17 pages) |
18 May 1998 | Incorporation (17 pages) |