Motherwell Way
West Thurrock
Essex
RM20 3XD
Director Name | Jean Vanovitch White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Seven Acres New Ash Green Longfield Dartford Kent DA3 8RN |
Director Name | Anthony David White |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Seven Acres New Ash Green Longfield Dartford Kent DA3 8RN |
Secretary Name | Jean Vanovitch White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Seven Acres New Ash Green Longfield Dartford Kent DA3 8RN |
Secretary Name | Ingrid Jessica Vanovitch |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | Unit E5 J31 Business Centre Motherwell Way West Thurrock Essex RM20 3XD |
Secretary Name | Mrs Ingrid Jessica Vanovitch |
---|---|
Status | Resigned |
Appointed | 30 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | 28 Feering Road Billericay CM11 2DR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.w-co.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6253545 |
Telephone region | Unknown |
Registered Address | 1 Motherwell Way Grays RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
17 at £1 | Mr Adam Thomas Vanovitch 51.52% Ordinary |
---|---|
16 at £1 | Ingrid Jessica Vanovitch 48.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,343 |
Cash | £210,268 |
Current Liabilities | £292,274 |
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 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
15 February 2001 | Delivered on: 22 February 2001 Persons entitled: J & B Martin (Crayford and Fawham) Limited Classification: Rent deposit deed Secured details: £1,575 due from the company to the chargee. Particulars: The property at studio three the old laundry penden end farm green street green road lonfield dartford kent. Outstanding |
---|
18 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
6 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
24 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 7 June 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 January 2012 (2 pages) |
16 October 2012 | Director's details changed for Adam Thomas Vanovitch on 1 January 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Adam Thomas Vanovitch on 17 May 2012 (3 pages) |
26 June 2012 | Director's details changed for Adam Thomas Vanovitch on 17 May 2012 (3 pages) |
28 February 2012 | Registered office address changed from Unit 9 West Yoke Farm Michaels Lane Ash Sevenoaks Kent TN15 7EP on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Unit 9 West Yoke Farm Michaels Lane Ash Sevenoaks Kent TN15 7EP on 28 February 2012 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Ingrid Jessica Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Adam Thomas Vanovitch on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 November 2007 | Return made up to 01/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 01/09/07; full list of members (3 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 October 2006 | Ad 01/09/06--------- £ si 36@1=36 £ ic 99/135 (2 pages) |
12 October 2006 | Ad 01/09/06--------- £ si 36@1=36 £ ic 99/135 (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 3RD floor 29 ludgate hill london WC4M 7JE (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 3RD floor 29 ludgate hill london WC4M 7JE (1 page) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 14 yardley street wilmington square london WC1X 0EZ (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 14 yardley street wilmington square london WC1X 0EZ (1 page) |
3 September 2004 | Return made up to 01/09/04; full list of members
|
3 September 2004 | Return made up to 01/09/04; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 October 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
5 September 2001 | Return made up to 01/09/01; full list of members
|
5 September 2001 | Return made up to 01/09/01; full list of members
|
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
8 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
30 October 2000 | Ad 01/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 October 2000 | Ad 01/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Company name changed w & co design services LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed w & co design services LIMITED\certificate issued on 08/09/00 (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Incorporation (11 pages) |
1 September 2000 | Incorporation (11 pages) |