25 Hampton Road
Teddington
TW11 0JN
Director Name | Mr David Whitmarsh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hamilton Snowdenham Links Road Bramley GU5 0BX |
Director Name | Mr James Richard Young |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34a Norham Road Oxford OX2 6SQ |
Secretary Name | James Richard Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 34a Norham Road Oxford OX2 6SQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.why50.com |
---|---|
Telephone | 020 76295527 |
Telephone region | London |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,217,135 |
Cash | £424,027 |
Current Liabilities | £41,697 |
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 | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
12 May 2000 | Delivered on: 19 May 2000 Satisfied on: 24 February 2005 Persons entitled: Riggs Bank Europe Limited (The "Senior Creditor") Classification: Deed of subordination Secured details: All monies due or to become due from goldford investments limited to the chargee and/or in any manner whatsoever. Particulars: All present and future liabilities of the borrower to the company whatsoever, whether principal or interest, and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. See the mortgage charge document for full details. Fully Satisfied |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 July 2020 | Director's details changed for Mr David John Greaves Holt on 27 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 August 2017 | Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David John Greaves Holt on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David Whitmarsh on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages) |
4 August 2017 | Secretary's details changed for James Richard Young on 25 July 2017 (1 page) |
4 August 2017 | Director's details changed for Mr James Richard Young on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr David John Greaves Holt on 25 July 2017 (2 pages) |
4 August 2017 | Secretary's details changed for James Richard Young on 25 July 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for David Whitmarsh on 13 March 2011 (2 pages) |
8 April 2011 | Director's details changed for James Richard Young on 13 March 2011 (2 pages) |
8 April 2011 | Director's details changed for David Whitmarsh on 13 March 2011 (2 pages) |
8 April 2011 | Director's details changed for James Richard Young on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for David Whitmarsh on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for David John Greaves Holt on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for David John Greaves Holt on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for David Whitmarsh on 13 March 2011 (2 pages) |
6 April 2011 | Secretary's details changed for James Richard Young on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for James Richard Young on 13 March 2011 (2 pages) |
6 April 2011 | Director's details changed for James Richard Young on 13 March 2011 (2 pages) |
6 April 2011 | Secretary's details changed for James Richard Young on 13 March 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for David John Greaves Holt on 4 October 2010 (2 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
20 July 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
4 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
3 October 2003 | Location of register of members (1 page) |
3 October 2003 | Location of register of members (1 page) |
3 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 25 harley street london W1N 2BR (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 25 harley street london W1N 2BR (1 page) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 October 2002 | Return made up to 16/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 16/09/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1999 | Ad 16/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
10 December 1999 | Location of register of members (1 page) |
10 December 1999 | Location of register of members (1 page) |
10 December 1999 | Ad 16/09/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
16 September 1999 | Incorporation (11 pages) |
16 September 1999 | Incorporation (11 pages) |