London
SE1 9EQ
Director Name | Mr Andrew Robert Nelson Sutcliffe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2006(7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 13 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Secretary Name | Mr Paul James Bruford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.writtle.com |
---|
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,502 |
Net Worth | £1,353,203 |
Current Liabilities | £61,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
16 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 40,000 ordinary shares of £0.10 each in 20/20 limited see image for full details. Outstanding |
---|
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
---|---|
4 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
17 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
3 April 2023 | Company name changed writtle LTD\certificate issued on 03/04/23
|
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
31 January 2022 | Resolutions
|
31 January 2022 | Statement of capital on 31 January 2022
|
31 January 2022 | Solvency Statement dated 17/12/21 (1 page) |
31 January 2022 | Statement by Directors (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
21 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 August 2013 | Auditor's resignation (1 page) |
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mr Andrew Sutcliffe on 27 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Robert Thomas Tickler Essex on 27 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Andrew Sutcliffe on 27 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Robert Thomas Tickler Essex on 27 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
19 March 2013 | Termination of appointment of Paul Bruford as a director (1 page) |
19 March 2013 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
19 March 2013 | Termination of appointment of Paul Bruford as a director (1 page) |
19 March 2013 | Termination of appointment of Paul Bruford as a secretary (1 page) |
19 March 2013 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
19 March 2013 | Termination of appointment of Paul Bruford as a secretary (1 page) |
19 March 2013 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Appointment terminated director patrick bell (1 page) |
7 August 2009 | Appointment terminated director patrick bell (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / paul bruford / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / paul bruford / 27/04/2009 (1 page) |
9 April 2009 | Appointment terminated director and secretary charles alexander (1 page) |
9 April 2009 | Appointment terminated director and secretary charles alexander (1 page) |
9 October 2008 | Director and secretary appointed paul james bruford (2 pages) |
9 October 2008 | Director and secretary appointed paul james bruford (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (11 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (11 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 October 2007 | Ad 26/09/07--------- £ si 4465@1=4465 £ ic 250599/255064 (2 pages) |
3 October 2007 | Ad 26/09/07--------- £ si 4465@1=4465 £ ic 250599/255064 (2 pages) |
8 September 2007 | Ad 29/08/07--------- £ si 27414@1=27414 £ ic 223185/250599 (4 pages) |
8 September 2007 | Ad 29/08/07--------- £ si 27414@1=27414 £ ic 223185/250599 (4 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 April 2007 | Ad 28/03/07--------- £ si 55797@1=55797 £ ic 167388/223185 (5 pages) |
14 April 2007 | Ad 28/03/07--------- £ si 55797@1=55797 £ ic 167388/223185 (5 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (6 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 24/08/06--------- £ si 42368@1=42368 £ ic 125020/167388 (4 pages) |
8 September 2006 | Ad 24/08/06--------- £ si 42368@1=42368 £ ic 125020/167388 (4 pages) |
8 September 2006 | Resolutions
|
15 June 2006 | Ad 07/06/06--------- £ si 124920@1=124920 £ ic 100/125020 (2 pages) |
15 June 2006 | Ad 07/06/06--------- £ si 124920@1=124920 £ ic 100/125020 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
9 May 2006 | Ad 27/04/06--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Ad 27/04/06--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 24/04/06--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
5 May 2006 | Ad 24/04/06--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
5 May 2006 | Resolutions
|
27 April 2006 | Ad 20/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 April 2006 | Ad 20/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (14 pages) |
27 March 2006 | Incorporation (14 pages) |