Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director Name | Mrs Susan Margaret Faull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Freedown Farm Oldwalls Llanrhidian Gower Swansea SA3 1HA Wales |
Secretary Name | Mrs Susan Margaret Faull |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Freedown Farm Oldwalls Llanrhidian Gower Swansea SA3 1HA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Susan Margaret Faull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £562,500 |
Cash | £610 |
Current Liabilities | £473,677 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
26 March 2010 | Delivered on: 9 April 2010 Persons entitled: National Westminster 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: 57 king street carmathan CYM117417 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: National Westminster 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: 34 st helens road swansea t/n WA982833 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2007 | Delivered on: 14 November 2007 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64/64 shares in the ship windward vision, official no. 718001 and in its appurtenances. Outstanding |
23 June 2006 | Delivered on: 27 June 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 |
28 October 2004 | Delivered on: 18 November 2004 Satisfied on: 17 April 2010 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 king street carmarthen all buildings erections fixtures fittings and fixed plant and machinery and materials thereon by way of assignment the goodwill of the business and the benefit of all licences held in connection with the business. See the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
23 September 2017 | Notification of Jonathan Mark Wilfred Faull as a person with significant control on 25 August 2017 (2 pages) |
23 September 2017 | Notification of Jonathan Mark Wilfred Faull as a person with significant control on 25 August 2017 (2 pages) |
23 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
5 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Satisfaction of charge 5 in full (4 pages) |
12 July 2017 | Satisfaction of charge 5 in full (4 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members
|
24 September 2004 | Return made up to 20/09/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
27 September 2002 | Return made up to 20/09/02; full list of members
|
27 September 2002 | Return made up to 20/09/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 October 2001 | Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
20 September 2001 | Incorporation (13 pages) |
20 September 2001 | Incorporation (13 pages) |