Bookham
Leatherhead
Surrey
KT23 3EU
Secretary Name | Richard James Wayland |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU |
Director Name | Mr Phillip John Wayland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU |
Director Name | Mr Andrew Wallace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(9 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU |
Director Name | Mrs Emma Louise Wayland |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | landwayconstruction.co.uk |
---|
Registered Address | Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
20 at £1 | Andrew Wallace 5.00% Ordinary |
---|---|
50 at £1 | Andrew Wallace 12.50% Ordinary C |
50 at £1 | Emma Louise Wayland 12.50% Ordinary B |
50 at £1 | Janice Wallace 12.50% Ordinary C |
50 at £1 | Philip John Wayland 12.50% Ordinary A |
50 at £1 | Richard James Wayland 12.50% Ordinary B |
50 at £1 | Tereza Pfeiferova 12.50% Ordinary A |
40 at £1 | Philip John Wayland 10.00% Ordinary |
40 at £1 | Richard James Wayland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,915 |
Cash | £110,269 |
Current Liabilities | £516,207 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
26 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2006 | Delivered on: 5 July 2006 Satisfied on: 2 August 2013 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 August 2023 | Change of details for Mr Phillip Wayland as a person with significant control on 30 August 2023 (2 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
28 October 2021 | Registration of charge 053675810002, created on 26 October 2021 (40 pages) |
20 May 2021 | Amended accounts made up to 28 February 2021 (6 pages) |
20 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
16 April 2021 | Director's details changed for Mr Andrew Wallace on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Phillip Wayland on 16 April 2021 (2 pages) |
16 April 2021 | Secretary's details changed for Richard James Wayland on 16 April 2021 (1 page) |
16 April 2021 | Director's details changed for Phillip Wayland on 16 April 2021 (2 pages) |
16 April 2021 | Change of details for Mr Richard James Wayland as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Change of details for Mr Philip John Wayland as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Richard James Wayland on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Richard James Wayland on 16 April 2021 (2 pages) |
5 March 2021 | Statement of capital following an allotment of shares on 10 July 2014
|
5 March 2021 | Resolutions
|
5 March 2021 | Memorandum and Articles of Association (25 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
29 October 2020 | Termination of appointment of Emma Louise Wayland as a director on 29 October 2020 (1 page) |
11 August 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG England to Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU on 11 February 2020 (1 page) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
5 July 2017 | Director's details changed for Mr Andrew Wallace on 4 July 2017 (2 pages) |
5 July 2017 | Secretary's details changed for Richard James Wayland on 4 July 2017 (1 page) |
5 July 2017 | Director's details changed for Phillip Wayland on 4 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Richard James Wayland on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Richard James Wayland on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mrs Emma Louise Wayland on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Wallace on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Phillip Wayland on 4 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Richard James Wayland as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Change of details for Mr Richard James Wayland as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Secretary's details changed for Richard James Wayland on 4 July 2017 (1 page) |
5 July 2017 | Change of details for Mr Philip John Wayland as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Change of details for Mr Philip John Wayland as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Mrs Emma Louise Wayland on 4 July 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Andrew Wallace on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Andrew Wallace on 21 February 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Andrew Wallace as a director on 1 March 2014 (2 pages) |
5 July 2016 | Appointment of Mr Andrew Wallace as a director on 1 March 2014 (2 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 August 2015 | Registered office address changed from The Atrium, Curtis Road Dorking Surrey RH4 1XA to Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from The Atrium, Curtis Road Dorking Surrey RH4 1XA to Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG on 18 August 2015 (1 page) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
2 August 2013 | Satisfaction of charge 1 in full (3 pages) |
2 August 2013 | Satisfaction of charge 1 in full (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 May 2010 | Director's details changed for Phillip Wayland on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Phillip Wayland on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Phillip Wayland on 6 May 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
21 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o dna accountants regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o dna accountants regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
7 June 2006 | Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2006 | Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: tolworth tower, ewell road surbiton surrey KT6 7EL (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: tolworth tower, ewell road surbiton surrey KT6 7EL (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |