Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Albert James Wadhams |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Director Of Building Company |
Correspondence Address | Sheering Mill House Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LR |
Director Name | Coral June Wadhams |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Sheering Mill House Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LR |
Secretary Name | Coral June Wadhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Sheering Mill House Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LR |
Director Name | Stephen Andrew Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Project Manager Investment Ban |
Correspondence Address | 18 Percival Court Stansted Road Bishops Stortford Hertfordshire CM23 2EF |
Director Name | Charlie Wynford Evans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2007) |
Role | Investment Banker |
Correspondence Address | 14 Percival Court Stansted Road Bishops Stortford Hertfordshire CM23 2EF |
Director Name | Mr Eric Desmond Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woodlands Fishery Ashby Road Spilsby Lincolnshire CM23 2EF |
Secretary Name | Mr Eric Desmond Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woodlands Fishery Ashby Road Spilsby Lincolnshire CM23 2EF |
Director Name | Mr Stephen Malcolm Watson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2021) |
Role | Chartered Surveyors |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 January 2019) |
Correspondence Address | The Lofts Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,975 |
Cash | £37,483 |
Current Liabilities | £1,618 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 October 2017 | Appointment of Mr Michael Procter as a director on 29 September 2017 (2 pages) |
---|---|
21 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
12 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
7 November 2011 | Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
13 January 2010 | Secretary's details changed for Swa Chartered Surveyors on 12 January 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Annual return made up to 12/01/09 (2 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the tack room bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page) |
28 February 2008 | Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page) |
14 January 2008 | Annual return made up to 12/01/08 (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
26 February 2007 | Annual return made up to 12/01/07 (2 pages) |
18 August 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 5 percival court stansted road bishops stortford hertfordshire CM23 2EF (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 February 2006 | Annual return made up to 12/01/06 (4 pages) |
8 September 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Annual return made up to 12/01/05 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Annual return made up to 12/01/04 (4 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 6 market square bishops stortford hertfordshire CM23 3UZ (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 January 2003 | Annual return made up to 12/01/03 (4 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
19 March 2002 | Annual return made up to 12/01/02 (3 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
11 January 2001 | Annual return made up to 12/01/01 (3 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
23 January 2000 | Annual return made up to 12/01/00 (3 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
18 January 1999 | Annual return made up to 12/01/99 (4 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
5 February 1998 | Annual return made up to 13/01/98 (4 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Memorandum and Articles of Association (10 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1997 | New director appointed (2 pages) |
13 January 1997 | Incorporation (14 pages) |