39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Amanda Woodward |
---|---|
Status | Current |
Appointed | 06 April 2016(29 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Richard Denis Collins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1995) |
Role | Chartered Building Surveyor |
Correspondence Address | 33b Garden Road Bromley Kent BR1 3LU |
Director Name | Mr Raymond Charles George Woodward |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2006) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 17 Marwell Westerham Kent TN16 1SB |
Secretary Name | John Bernard Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 49 Green Acres Croydon Surrey CR0 5UX |
Secretary Name | Mr Raymond Charles George Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Marwell Westerham Kent TN16 1SB |
Director Name | Nigel Mark Bolton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 1996) |
Role | Chartered Architect |
Correspondence Address | 3 Victoria Cottages The Green School Lane West Kingsdown Sevenoaks Kent TN15 6JW |
Director Name | Mr Trevor Lee Ambrose |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 22 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Marion Rose Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years after company formation) |
Appointment Duration | 11 years (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marwell Westerham Kent TN16 1SB |
Director Name | Mr Bernard Stanley Grinsted |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 April 2016) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mr Bernard Stanley Grinsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(19 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | www.waarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 565065 |
Telephone region | Westerham |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,211 |
Cash | £26,630 |
Current Liabilities | £16,390 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 July 2006 | Delivered on: 22 July 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 July 1995 | Delivered on: 11 July 1995 Satisfied on: 24 June 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 April 2016 | Termination of appointment of Bernard Stanley Grinsted as a secretary on 6 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Bernard Stanley Grinsted as a director on 6 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Trevor Lee Ambrose as a director on 22 January 2016 (1 page) |
19 April 2016 | Termination of appointment of Bernard Stanley Grinsted as a secretary on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Amanda Woodward as a secretary on 6 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Bernard Stanley Grinsted as a director on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Amanda Woodward as a secretary on 6 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Trevor Lee Ambrose as a director on 22 January 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 August 2015 | Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages) |
17 August 2015 | Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages) |
17 August 2015 | Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages) |
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page) |
12 July 2011 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page) |
12 July 2011 | Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
11 July 2008 | Director's change of particulars / trevor ambrose / 11/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / trevor ambrose / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (10 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (10 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (11 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (11 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (11 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (11 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 July 2003 | Return made up to 07/07/03; full list of members (11 pages) |
25 July 2003 | Return made up to 07/07/03; full list of members (11 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 July 2002 | Return made up to 07/07/02; full list of members (10 pages) |
25 July 2002 | Return made up to 07/07/02; full list of members (10 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
6 May 1997 | Company name changed kennedy woodward partnership lim ited(the)\certificate issued on 06/05/97 (3 pages) |
6 May 1997 | Company name changed kennedy woodward partnership lim ited(the)\certificate issued on 06/05/97 (3 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
30 October 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |
12 July 1995 | Return made up to 07/07/95; change of members (6 pages) |
12 July 1995 | Return made up to 07/07/95; change of members (6 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1995 | Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |