Christchurch Road
Virginia Water
Surrey
GU25 4AG
Director Name | Mr Richard Ian Turner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239a Hempstead Road Watford Herts WD17 3HH |
Director Name | Mr Adrian Richard Wing |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Kitchen Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Maytrees Cheapside Road Ascot Berkshire SL5 7DR |
Secretary Name | Mrs Janet Marie Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Maytrees Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | generalsoft.co.uk |
---|---|
Telephone | 01344 878110 |
Telephone region | Bracknell |
Registered Address | Ground Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
4 at £1 | Mr Adrian Richard Wing 40.00% Ordinary |
---|---|
4 at £1 | Mr Karol Kovacik 40.00% Ordinary |
2 at £1 | Mr Roger West 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,811 |
Cash | £42,519 |
Current Liabilities | £200,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
16 November 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
7 July 2020 | Termination of appointment of Adrian Richard Wing as a director on 1 July 2020 (1 page) |
14 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
17 July 2019 | Registered office address changed from 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX England to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 17 July 2019 (1 page) |
8 January 2019 | Registered office address changed from Suite 13 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX on 8 January 2019 (1 page) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
24 October 2017 | Cessation of Adrian Richard Wing as a person with significant control on 30 December 2016 (1 page) |
24 October 2017 | Notification of Articad Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
24 October 2017 | Notification of Articad Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
24 October 2017 | Cessation of Karol Kovacik as a person with significant control on 30 December 2016 (1 page) |
24 October 2017 | Cessation of Karol Kovacik as a person with significant control on 30 December 2016 (1 page) |
24 October 2017 | Cessation of Adrian Richard Wing as a person with significant control on 30 December 2016 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 February 2017 | Appointment of Mr Richard Ian Turner as a director on 1 February 2017 (3 pages) |
15 February 2017 | Appointment of Mr Richard Ian Turner as a director on 1 February 2017 (3 pages) |
14 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
14 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
31 January 2017 | Sub-division of shares on 22 December 2016 (6 pages) |
31 January 2017 | Sub-division of shares on 22 December 2016 (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Memorandum and Articles of Association (7 pages) |
27 January 2017 | Memorandum and Articles of Association (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 February 2013 | Registered office address changed from North Street Winkfield Berkshire SL4 4TE on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from North Street Winkfield Berkshire SL4 4TE on 12 February 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Janet Wing as a secretary (1 page) |
22 April 2010 | Termination of appointment of Janet Wing as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Amending 88(2) (2 pages) |
17 February 2009 | Amending 88(2) (2 pages) |
12 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 April 2008 | Ad 25/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 25/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 April 2008 | Ad 25/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 25/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: suite 13 silwood business centre buckhurst road ascot berkshire SL5 7PW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: suite 13 silwood business centre buckhurst road ascot berkshire SL5 7PW (1 page) |
20 November 2007 | Return made up to 11/09/07; full list of members (3 pages) |
20 November 2007 | Return made up to 11/09/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
20 December 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 December 2004 | Return made up to 11/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
13 November 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
23 October 2002 | Return made up to 11/09/02; full list of members
|
23 October 2002 | Return made up to 11/09/02; full list of members
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Incorporation (17 pages) |
11 September 2001 | Incorporation (17 pages) |