Chelmsford
Essex
CM2 0QT
Director Name | Mr Colin Bryan Herman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Michael John Lawrence |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Christopher William Robert Tidder |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Mrs Christina Evelyn Woolmer |
---|---|
Status | Current |
Appointed | 14 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr John Martin Richard Alty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | David Anthony Cunningham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hollis Lock Chelmer Village Chelmsford Essex CM2 6RR |
Director Name | Mr Beris Martin Edwards |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Commercial Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24a Avenue Road Witham Essex CM8 2DT |
Director Name | Mr George Edward Nicholls |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Ann Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Timothy Martin O'Mullane |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | 4 Mayflower Drive Maldon Essex CM9 6XX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kwf.co.uk |
---|---|
Telephone | 01245 358988 |
Telephone region | Chelmsford |
Registered Address | 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
25 at £0.01 | Colin Bryan Herman 33.33% Ordinary C |
---|---|
25 at £0.01 | George Edward Nicholls 33.33% Ordinary B |
25 at £0.01 | Mr Steven John Metcalfe 33.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £269,852 |
Cash | £129,078 |
Current Liabilities | £98,704 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
11 April 2012 | Delivered on: 19 April 2012 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Ann Weston as a secretary on 14 March 2022 (1 page) |
14 March 2022 | Appointment of Mrs Christina Evelyn Woolmer as a secretary on 14 March 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 June 2021 | Director's details changed for Mr Colin Bryan Herman on 25 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (7 pages) |
10 June 2019 | Cessation of Colin Bryan Herman as a person with significant control on 30 April 2019 (1 page) |
10 June 2019 | Notification of a person with significant control statement (2 pages) |
10 June 2019 | Cessation of Steven John Metcalfe as a person with significant control on 30 April 2019 (1 page) |
8 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
31 May 2019 | Resolutions
|
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Purchase of own shares. (3 pages) |
10 July 2018 | Cancellation of shares. Statement of capital on 7 June 2018
|
18 June 2018 | Cessation of George Edward Nicholls as a person with significant control on 7 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (6 pages) |
16 May 2018 | Termination of appointment of George Edward Nicholls as a director on 30 April 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 May 2017 | Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 July 2016 | Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Purchase of own shares. (3 pages) |
7 February 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Cancellation of shares. Statement of capital on 25 January 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Cancellation of shares. Statement of capital on 25 January 2012
|
25 January 2012 | Resolutions
|
31 October 2011 | Termination of appointment of John Alty as a director (1 page) |
31 October 2011 | Termination of appointment of John Alty as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ann Weston on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ann Weston on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ann Weston on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages) |
2 June 2008 | Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
17 September 2007 | S-div 29/08/07 (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | S-div 29/08/07 (1 page) |
17 September 2007 | Resolutions
|
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 May 2005 | Return made up to 01/06/05; full list of members (9 pages) |
24 May 2005 | Return made up to 01/06/05; full list of members (9 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 May 2004 | Return made up to 01/06/04; full list of members (9 pages) |
25 May 2004 | Return made up to 01/06/04; full list of members (9 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
9 December 2003 | Director's particulars changed (2 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members
|
3 June 2003 | Return made up to 01/06/03; full list of members
|
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (23 pages) |
1 June 2001 | Incorporation (23 pages) |