Winchester
Hampshire
SO23 9AT
Director Name | Dr David Peter Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stones House Farm Flawborough Nottinghamshire NG13 9PA |
Secretary Name | Kathleen Ingleton Mussellwhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Castle Gate Newark Nottinghamshire NG24 1BB |
Director Name | Maria Lourdes Soriano Rouco |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 July 2002(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2009) |
Role | Business Consultant |
Correspondence Address | Tara House Douglas Road Ashton Hall St Peter Barbados |
Director Name | Mr Neil O'Brien |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Station House Main Road, Leadenham Lincoln LN5 0PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | words-europe.com |
---|---|
Telephone | 020 81441340 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kathleen Ingleton Mussellwhite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,373 |
Cash | £74,033 |
Current Liabilities | £47,105 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
5 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
---|---|
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Kathleen Ingleton Mussellwhite as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Kathleen Ingleton Mussellwhite on 9 July 2011 (2 pages) |
25 November 2010 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 25 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 3 November 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Kathleen Ingleton Mussellwhite on 22 October 2009 (2 pages) |
1 September 2010 | Termination of appointment of Maria Soriano Rouco as a director (1 page) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Maria Soriano Rouco as a director (1 page) |
1 September 2010 | Director's details changed for Kathleen Ingleton Mussellwhite on 22 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Kathleen Ingleton Mussellwhite on 7 January 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 December 2009 | Termination of appointment of Neil O'brien as a director (1 page) |
3 December 2009 | Termination of appointment of Neil O'brien as a director (1 page) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / kathleen mussellwhite / 08/07/2008 (1 page) |
11 August 2008 | Appointment terminated secretary kathleen mussellwhite (1 page) |
11 August 2008 | Director's change of particulars / maria soriano rouco / 08/07/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Director's change of particulars / maria soriano rouco / 08/07/2008 (1 page) |
11 August 2008 | Appointment terminated secretary kathleen mussellwhite (1 page) |
11 August 2008 | Director's change of particulars / kathleen mussellwhite / 08/07/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | Return made up to 09/07/06; full list of members (3 pages) |
23 January 2007 | Return made up to 09/07/06; full list of members (3 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 January 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members
|
12 August 2004 | Return made up to 09/07/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 09/07/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 09/07/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members
|
18 July 2000 | Return made up to 09/07/00; full list of members
|
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
9 December 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |