London
SW1W 0EX
Director Name | Mrs Janice Margaret Wingfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr John Richard Peter Wingfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Villiers Street Uxbridge Middlesex UB8 2PU |
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Registered Address | 71 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
8 September 2022 | Director's details changed for Mr Adam Jonathan Durrani on 1 September 2022 (2 pages) |
7 September 2022 | Change of details for Sound & Vision Limited as a person with significant control on 1 September 2022 (2 pages) |
7 September 2022 | Change of details for Mr Adam Jonathan Durrani as a person with significant control on 1 September 2022 (2 pages) |
26 August 2022 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 26 August 2022 (1 page) |
12 April 2022 | Cessation of Felton & Farnworth Limited as a person with significant control on 31 March 2022 (1 page) |
12 April 2022 | Notification of Adam Jonathan Durrani as a person with significant control on 31 March 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
12 April 2022 | Termination of appointment of Michael Francis Cox as a director on 31 March 2022 (1 page) |
23 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
6 April 2021 | Change of details for Felton & Farnworth Limited as a person with significant control on 1 March 2021 (2 pages) |
6 April 2021 | Change of details for Sound & Vision Limited as a person with significant control on 1 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Adam Jonathan Durrani on 30 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Michael Francis Cox on 30 July 2020 (2 pages) |
30 March 2021 | Director's details changed for Mr Michael Francis Cox on 4 January 2021 (2 pages) |
30 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
11 July 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
21 May 2019 | Resolutions
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
15 October 2018 | Director's details changed for Mr Adam Jonathan Durrani on 4 October 2017 (2 pages) |
8 October 2018 | Change of details for Felton & Farnworth Limited as a person with significant control on 4 October 2017 (2 pages) |
8 October 2018 | Change of details for Sound & Vision Limited as a person with significant control on 4 October 2017 (2 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 1 November 2015
|
13 July 2018 | Statement of capital following an allotment of shares on 1 November 2015
|
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Michael Francis Cox on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 1a Villiers Street Uxbridge Middlesex UB8 2PU to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 September 2016 (1 page) |
15 September 2016 | Director's details changed for Mr Michael Francis Cox on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 1a Villiers Street Uxbridge Middlesex UB8 2PU to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 September 2016 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 September 2015 | Appointment of Mr Adam Jonathan Durrani as a director on 9 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Adam Jonathan Durrani as a director on 9 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page) |
13 July 2015 | Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages) |
30 June 2015 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 1a Villiers Street Uxbridge Middlesex UB8 2PU on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 1a Villiers Street Uxbridge Middlesex UB8 2PU on 30 June 2015 (1 page) |
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2014 | Appointment of Mr Nicholas James Bush as a director (2 pages) |
16 June 2014 | Termination of appointment of John Wingfield as a director (1 page) |
16 June 2014 | Termination of appointment of Janice Wingfield as a director (1 page) |
16 June 2014 | Appointment of Mr Nicholas James Bush as a director (2 pages) |
16 June 2014 | Termination of appointment of John Wingfield as a director (1 page) |
16 June 2014 | Company name changed wingfield brickwork LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Termination of appointment of Janice Wingfield as a director (1 page) |
16 June 2014 | Company name changed wingfield brickwork LIMITED\certificate issued on 16/06/14
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|