Wineham Lane
Wineham
West Sussex
BN5 9AG
Director Name | Mrs Jacqueline O'Connell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sake Ride Farm Wineham Lane Wineham Henfield BN5 9AG |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian O'connell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £673,970 |
Gross Profit | £49,166 |
Net Worth | -£351 |
Cash | £10,360 |
Current Liabilities | £125,355 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Mrs Jacqueline O'connell as a director on 14 March 2019 (2 pages) |
7 January 2019 | Registration of charge 081732100002, created on 4 January 2019 (23 pages) |
3 December 2018 | Registration of charge 081732100001, created on 3 December 2018 (27 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
17 May 2018 | Notification of Jacqueline Ann O'connell as a person with significant control on 1 September 2017 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 September 2012 | Director's details changed for Mr Brian Michael O'connell on 10 August 2012 (3 pages) |
13 September 2012 | Director's details changed for Mr Brian Michael O'connell on 10 August 2012 (3 pages) |
11 September 2012 | Registered office address changed from C/O Abbots Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from C/O Abbots Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom on 11 September 2012 (2 pages) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|