Wilton Lane
Jordans
Buckinghamshire
HP9 2RF
Director Name | Christopher Steven Willans |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Streatley House High Street Streatley On Thames Berkshire RG8 9HY |
Secretary Name | Miss Edith Elizabeth Monfries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greenhurst Drive East Grinstead RH19 3NE |
Registered Address | West End House 11 Hills Place London W1F 7SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Adrian Oliver 25.00% Ordinary |
---|---|
1 at £1 | Andrew Criss 25.00% Ordinary |
1 at £1 | Christopher Steven Willans 25.00% Ordinary |
1 at £1 | Richard Criss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,330 |
Cash | £4 |
Current Liabilities | £135,688 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 August 2004 | Delivered on: 16 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 August 2004 | Delivered on: 13 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 commercial street herefordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 November 2017 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 November 2017 (1 page) |
28 November 2017 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 November 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 March 2017 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 February 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 February 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from C/O Jackson Criss West End House 11 Hills Place London W1F 7SE England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O Jackson Criss West End House 11 Hills Place London W1F 7SE England on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
7 January 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |