Sandwich
Kent
CT13 9ES
Secretary Name | Mr James Richard Willcox |
---|---|
Status | Current |
Appointed | 01 April 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1, 465c Hornsey Road London N19 4DR |
Director Name | Mr Richard Peter Willcox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mrs Gay Willcox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Harnet Street Sandwich Kent CT13 9ES |
Secretary Name | Mr Richard Peter Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Margarets Street Canterbury Kent CT1 2TU |
Registered Address | Unit 1, 465c Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
90 at £1 | James Richard Willcox 90.00% Ordinary |
---|---|
5 at £1 | Gay Willcox 5.00% Ordinary |
5 at £1 | Richard Peter Willcox 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,584 |
Cash | £26,449 |
Current Liabilities | £24,460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (6 months ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
24 August 2023 | Termination of appointment of Gay Willcox as a director on 10 August 2023 (1 page) |
2 January 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 April 2021 | Termination of appointment of Richard Peter Willcox as a director on 1 April 2021 (1 page) |
14 April 2021 | Appointment of Mr James Richard Willcox as a secretary on 1 April 2021 (2 pages) |
14 April 2021 | Registered office address changed from 12 Harnet Street Sandwich Kent CT13 9ES to The Greenhouse, 49 Green Lanes Green Lanes London N16 9BU on 14 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Richard Peter Willcox as a secretary on 1 April 2021 (1 page) |
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
11 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Director's details changed for Mr Richard Peter Willcox on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Peter Willcox on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Richard Peter Willcox on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for James Richard Willcox on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Gay Willcox on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Richard Willcox on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Gay Willcox on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Gay Willcox on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Richard Willcox on 8 December 2009 (2 pages) |
4 March 2009 | Director appointed james richard willcox (2 pages) |
4 March 2009 | Director appointed james richard willcox (2 pages) |
2 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
2 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
19 November 2008 | Director's change of particulars / gay willcox / 19/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 12 hartnet street sandwich CT13 9ES united kingdom (1 page) |
19 November 2008 | Director's change of particulars / gay willcox / 19/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 12 hartnet street sandwich CT13 9ES united kingdom (1 page) |
13 November 2008 | Incorporation (21 pages) |
13 November 2008 | Incorporation (21 pages) |