London
SE1 9EQ
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 16 April 2012(12 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
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 | £97,062 |
Net Worth | £315,293 |
Cash | £427 |
Current Liabilities | £305,910 |
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 | 20 April 2024 (4 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 March 2013 | Delivered on: 14 March 2013 Satisfied on: 10 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 brunel road manor trading estate benfleet castle point essex t/no EX739797 and 8 brunel road manor trading estate thundersley castle point essex t/no EX533968. Fully Satisfied |
---|---|
1 May 2012 | Delivered on: 9 May 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit e tomo industrial estate packet boat lane uxbridge t/no. NGL525237 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 10 studlands park avenue newmarket suffolk t/no's SK96605, SK89605 and SK200747 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 November 2011 | Delivered on: 17 November 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
4 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 May 2023 | Confirmation statement made on 20 April 2023 with updates (3 pages) |
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 20 April 2022 with updates (4 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
14 July 2021 | Solvency Statement dated 26/06/21 (1 page) |
14 July 2021 | Statement by Directors (1 page) |
14 July 2021 | Statement of capital on 14 July 2021
|
14 July 2021 | Resolutions
|
2 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 May 2021 | Confirmation statement made on 20 April 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 20 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
12 April 2017 | Satisfaction of charge 2 in full (2 pages) |
12 April 2017 | Satisfaction of charge 2 in full (2 pages) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 January 2014 | Satisfaction of charge 4 in full (3 pages) |
10 January 2014 | Satisfaction of charge 4 in full (3 pages) |
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 (13 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Robert Thomas Tickler Essex on 21 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Robert Thomas Tickler Essex on 21 April 2013 (2 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Termination of appointment of Paul Bruford as a director (1 page) |
3 May 2012 | Termination of appointment of Paul Bruford as a director (1 page) |
1 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
1 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
29 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 March 2012 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
15 March 2012 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS74PS United Kingdom on 9 December 2011 (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 April 2011 | Incorporation (34 pages) |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (2 pages) |
21 April 2011 | Incorporation (34 pages) |
21 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
21 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
21 April 2011 | Appointment of Mr Paul James Bruford as a director (2 pages) |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 April 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (2 pages) |
21 April 2011 | Appointment of Mr Paul James Bruford as a director (2 pages) |