Guildford
Surrey
GU1 2RE
Secretary Name | Joyce Angela James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemount 39 Papercourt Lane Ripley Surrey GU23 6DS |
Director Name | Mrs Joyce Angela James |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Papercourt Lane Ripley Woking Surrey GU23 6DS |
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Peter David James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£856,678 |
Cash | £54 |
Current Liabilities | £856,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
22 January 2013 | Delivered on: 28 January 2013 Persons entitled: Cedarmill Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 100-106 church road addlestone t/nos:SY94263 and SY82633 see image for full details. Outstanding |
---|---|
25 May 2012 | Delivered on: 14 June 2012 Persons entitled: Cedarmill Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 100-106 church road, addlestone t/no SY94263 and SY82633 by way if fixed charge in the benefit of all other contracts, guarantees, appointments and warranties see image for full details. Outstanding |
2 February 2007 | Delivered on: 10 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100-106 church road addlestone surrey t/nos SY82633 and SY94263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
19 October 2021 | Change of details for Peter David James as a person with significant control on 6 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Peter David James on 6 October 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2019 | Termination of appointment of Joyce Angela James as a secretary on 6 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Joyce Angela James as a director on 6 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 November 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Director's details changed for Peter David James on 30 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Peter David James on 30 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs Joyce Angela James on 30 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Joyce Angela James on 30 October 2009 (2 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
14 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
30 October 2006 | Incorporation (17 pages) |
30 October 2006 | Incorporation (17 pages) |