Leighton Buzzard
Bedfordshire
LU7 1GN
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Howuncea (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2009(24 years after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jennifer Jepp |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 1998) |
Role | Operations Director |
Correspondence Address | 49 Kingsmead Avenue Worcester Park Surrey KT4 8XA |
Director Name | Mary Ryan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 183 Mitcham Lane London SW16 6PN |
Director Name | Jeremy David Pascoe Pratt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1995) |
Role | Estate Agent |
Correspondence Address | 63 Colehill Lane London SW6 5EF |
Director Name | George Maurice Pope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | Grounds Farm House Fernham Road Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | Peter David Nicholson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 61b Ledbury Road London W11 2AA |
Director Name | Margaret McKenna |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Estate Agent |
Correspondence Address | 34a Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Director Name | Elizabeth Margaret McCallum |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Kelso Lodge Old Avenue Weybridge Surrey KT13 0PG |
Director Name | Nicholas Mahony |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Estate Agent |
Correspondence Address | 10 Chesham Place London Sw1 |
Director Name | John Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 1996) |
Role | Estate Agent |
Correspondence Address | 3 Oxford Street Malmesbury Wiltshire SN16 9AX |
Director Name | Timothy John Le Blanc-Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 28 Trefoil Road Wandsworth London SW18 2EQ |
Director Name | Neil Kemp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Director Name | Mr Ian Homersham |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 11 Weller Court 66 & 68 Ladbroke Road London W11 3NT |
Director Name | Mr Nicholas Hyde Hextall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hastings House Churchill Chipping Norton Oxon OX7 6NA |
Director Name | Mrs Patricia Ann Greenstone |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 1998) |
Role | Estate Agent |
Correspondence Address | 19 Walham Court 109/111 Haverstock Hill London NW3 4SD |
Director Name | Brian William Bishop |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Estate Agent |
Correspondence Address | Basement Flat 41 Burnsby Street London SW10 0PP |
Director Name | Mr Simon Murdoch Chastel De Boinville |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grantham Farm Baughurst Tadley Hampshire RG2 6JT |
Director Name | Peter Richard Corbett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Dene House Binley Andover Hampshire SP11 6HA |
Director Name | Philip Malcolm Blanchard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Three Horseshoes Barn Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr Alexander Anselan Gerard Spencer Buchanan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 October 1999) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 50 Lessar Avenue London SW4 9HQ |
Secretary Name | Mrs Aleen Seza Gulvanessian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Paradise Walk London SW3 4JL |
Director Name | Mr Anthony St Aubrey Coaker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Priory Field House Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Philip Leslie Gossage |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 1999) |
Role | Estate Agent |
Correspondence Address | Long Barton Lower Pennington Lane Lymington Hampshire SO41 8AL |
Director Name | Michael Francis Comyn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 1999) |
Role | Director/Estate Agency |
Correspondence Address | 185 Leathwaite Road London SW11 6RW |
Director Name | Nicholas Randolph Hole-Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1998) |
Role | Estate Agent |
Correspondence Address | 7 Alderton Road Grittleton Chippenham Wiltshire SN14 6AN |
Director Name | Annabelle Clare McMullan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Acfold Road London SW6 2AL |
Director Name | Marciana Du Cloux |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1998) |
Role | Estate Agent |
Correspondence Address | 28 Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Secretary Name | Neil Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | homefromhomekinder.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 862638 |
Telephone region | Hemel Hempstead |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1.000k at £0.1 | John D. Wood & Co PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £684,866 |
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 | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
11 February 1987 | Delivered on: 20 February 1987 Satisfied on: 17 June 1997 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: All & singular the f/h land hereditaments & premises situate at 287 new kings road london SW6. Fully Satisfied |
---|---|
11 February 1987 | Delivered on: 20 February 1987 Satisfied on: 17 June 1997 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: All & singular the f/h land hereditaments & premises situate at 501, battersea park road, london SW11. Fully Satisfied |
11 October 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
---|---|
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 December 2022 | Resolutions
|
20 December 2022 | Statement of capital following an allotment of shares on 17 December 2022
|
19 December 2022 | Statement by Directors (1 page) |
19 December 2022 | Statement of capital on 19 December 2022
|
19 December 2022 | Resolutions
|
19 December 2022 | Solvency Statement dated 17/12/22 (2 pages) |
13 October 2022 | Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 3 October 2022 (1 page) |
11 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 July 2022 | Change of details for John D Wood & Co. Plc as a person with significant control on 13 July 2022 (2 pages) |
14 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 October 2017 | Notification of John D Wood & Co. Plc as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of John D Wood & Co. Plc as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Howuncea on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Kilroy Estate Agents Limited on 18 October 2017 (1 page) |
18 October 2017 | Director's details changed for Howuncea on 18 October 2017 (1 page) |
18 October 2017 | Director's details changed for Kilroy Estate Agents Limited on 18 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Howuncea on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Howuncea on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Howuncea on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Howuncea on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Howuncea on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Howuncea on 5 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
22 June 2012 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 April 2010 | Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages) |
27 January 2010 | Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages) |
27 January 2010 | Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (2 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (2 pages) |
9 November 2009 | Appointment of Howuncea as a director (3 pages) |
9 November 2009 | Appointment of Howuncea as a director (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Director's details changed for Kilroy Estate Agents Limited on 13 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Kilroy Estate Agents Limited on 19 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Kilroy Estate Agents Limited on 13 October 2009 (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Kilroy Estate Agents Limited on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Harry Douglas Hill on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Harry Douglas Hill on 19 October 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members
|
20 October 2000 | Return made up to 18/10/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 March 2000 | New director appointed (4 pages) |
30 March 2000 | New director appointed (4 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 89 notting hill gate london W11 3JZ (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 89 notting hill gate london W11 3JZ (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
29 October 1999 | Return made up to 18/10/99; full list of members
|
29 October 1999 | Return made up to 18/10/99; full list of members
|
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 26 curzon street mayfair london W1Y 7AE (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 26 curzon street mayfair london W1Y 7AE (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
24 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 18/10/98; no change of members
|
26 October 1998 | Return made up to 18/10/98; no change of members
|
20 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
30 December 1997 | Company name changed john d wood & co (residential & agricultural) LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed john d wood & co (residential & agricultural) LIMITED\certificate issued on 31/12/97 (2 pages) |
11 November 1997 | Location of register of members (1 page) |
11 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | Return made up to 18/10/97; full list of members
|
11 November 1997 | Return made up to 18/10/97; full list of members
|
11 November 1997 | Location of register of members (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 August 1997 | New director appointed (5 pages) |
18 August 1997 | New director appointed (5 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
20 December 1996 | Return made up to 18/10/96; full list of members
|
20 December 1996 | Return made up to 18/10/96; full list of members
|
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
10 November 1995 | Return made up to 18/10/95; no change of members (16 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (16 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |