London
SW1X 9HS
Director Name | Michael John Ventham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Somerly 10 Hyde Lane Danbury Chelmsford Essex CM3 4QX |
Secretary Name | Rona Tester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Rectory Road Rochford Essex SS4 1UG |
Director Name | Gordon Goodall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2004) |
Role | Human Resources Director |
Correspondence Address | 75 Homestead Gardens Hadleigh Essex SS7 2AB |
Director Name | Mr Gordon George Sanders |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 310 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Mr Peter Skeats |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 142 Thundersley Park Road Benfleet Essex SS7 1EN |
Director Name | Mrs Kathryn Davidson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Warren Road Leigh On Sea Essex SS9 3TT |
Secretary Name | Mrs Kathryn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Warren Road Leigh On Sea Essex SS9 3TT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Janice Elizabeth Sanders 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages) |
1 October 2010 | Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages) |
16 July 2010 | Termination of appointment of Kathryn Davidson as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Kathryn Davidson as a director (2 pages) |
16 July 2010 | Termination of appointment of Kathryn Davidson as a director (2 pages) |
16 July 2010 | Termination of appointment of Kathryn Davidson as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Gordon Sanders as a director (2 pages) |
16 July 2010 | Termination of appointment of Gordon Sanders as a director (2 pages) |
16 July 2010 | Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 16 July 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 August 2008 | Director and secretary's change of particulars / kathryn sanders / 01/08/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / kathryn sanders / 01/08/2008 (1 page) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
18 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 22E west station yard spital road maldon essex CM9 6TS (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 22E west station yard spital road maldon essex CM9 6TS (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
13 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Memorandum and Articles of Association (5 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Memorandum and Articles of Association (5 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Resolutions
|
7 January 2004 | Company name changed runwood properties LIMITED\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed runwood properties LIMITED\certificate issued on 07/01/04 (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: runwood house, 107 london road hadleigh essex SS7 2QL (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: runwood house, 107 london road hadleigh essex SS7 2QL (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
24 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
24 October 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Incorporation (17 pages) |
14 August 2003 | Incorporation (17 pages) |