Queens Road
Kingston
Surrey
KT2 7SE
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Guardheath Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Lordhall Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,120 |
Cash | £765 |
Current Liabilities | £2,720 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
13 August 2020 | Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page) |
---|---|
12 August 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 August 2020 | Cessation of Vanda Gould as a person with significant control on 1 December 2019 (1 page) |
12 August 2020 | Notification of Adolfo Ii Balbin as a person with significant control on 1 December 2019 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
19 February 2018 | Notification of Vanda Gould as a person with significant control on 1 August 2017 (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
7 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
24 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
8 October 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 October 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Incorporation (18 pages) |
13 May 2002 | Incorporation (18 pages) |