COUNTRYWIDE DESIGN (GODALMING) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 7RB

Company number 05473351
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 64 CHURCHILL ROAD, SLOUGH, ENGLAND, SL3 7RB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 1 July 2016. The most likely internet sites of COUNTRYWIDE DESIGN (GODALMING) LIMITED are www.countrywidedesigngodalming.co.uk, and www.countrywide-design-godalming.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and four months. Countrywide Design Godalming Limited is a Private Limited Company. The company registration number is 05473351. Countrywide Design Godalming Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Countrywide Design Godalming Limited is 64 Churchill Road Slough England Sl3 7rb. The company`s financial liabilities are £7.32k. It is £-25.59k against last year. The cash in hand is £21.37k. It is £4.72k against last year. And the total assets are £991.7k, which is £-1010.19k against last year. MUNDAY, Duke Thomas is a Secretary of the company. GURNEY, Justin Andrew is a Director of the company. SPEIR, Robert Guy is a Director of the company. Secretary GURNEY, Justin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LONG, Brian has been resigned. Director MASLEN, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


countrywide design (godalming) Key Finiance

LIABILITIES £7.32k
-78%
CASH £21.37k
+28%
TOTAL ASSETS £991.7k
-51%
All Financial Figures

Current Directors

Secretary
MUNDAY, Duke Thomas
Appointed Date: 01 July 2012

Director
GURNEY, Justin Andrew
Appointed Date: 07 June 2005
57 years old

Director
SPEIR, Robert Guy
Appointed Date: 07 June 2005
71 years old

Resigned Directors

Secretary
GURNEY, Justin
Resigned: 30 April 2014
Appointed Date: 07 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 2005
Appointed Date: 07 June 2005

Director
LONG, Brian
Resigned: 27 June 2008
Appointed Date: 03 October 2005
63 years old

Director
MASLEN, David
Resigned: 27 June 2008
Appointed Date: 03 October 2005
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 2005
Appointed Date: 07 June 2005

COUNTRYWIDE DESIGN (GODALMING) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

01 Jul 2016
Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 1 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 66 more events
04 Jul 2005
New director appointed
04 Jul 2005
New secretary appointed;new director appointed
04 Jul 2005
Director resigned
04 Jul 2005
Secretary resigned
07 Jun 2005
Incorporation

COUNTRYWIDE DESIGN (GODALMING) LIMITED Charges

31 October 2014
Charge code 0547 3351 0010
Delivered: 6 November 2014
Status: Satisfied on 19 December 2014
Persons entitled: United Trust Bank Limited
Description: Freehold property known as 27 old london road kingston upon…
31 October 2014
Charge code 0547 3351 0009
Delivered: 6 November 2014
Status: Satisfied on 19 December 2014
Persons entitled: United Trust Bank Limited
Description: Freehold property known as land on the east side of 143…
5 June 2013
Charge code 0547 3351 0008
Delivered: 7 June 2013
Status: Satisfied on 19 December 2014
Persons entitled: Titlestone Property Lending Limited (Company Number: 08144104)
Description: The freehold property known as 27 old london road, kingston…
5 June 2013
Charge code 0547 3351 0007
Delivered: 7 June 2013
Status: Satisfied on 19 December 2014
Persons entitled: Titlestone Property Lending Limited (Company Number: 08144104)
Description: The freehold property known as 27 old london road, kingston…
4 June 2013
Charge code 0547 3351 0006
Delivered: 5 June 2013
Status: Satisfied on 19 December 2014
Persons entitled: Weatherbys Bank Limited
Description: F/H property k/a the bungalow at the rear of the victoria…
24 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 24 May 2013
Persons entitled: Ruffler Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 24 May 2013
Persons entitled: Ruffler Bank PLC
Description: Land lying at the rear of the kings arms and royal hotel…
3 October 2005
Legal charge
Delivered: 17 October 2005
Status: Satisfied on 27 November 2009
Persons entitled: David Maslen
Description: Kings arms and royal hotel 22-26 high street godalming…
3 October 2005
Secured debenture
Delivered: 12 October 2005
Status: Satisfied on 27 November 2009
Persons entitled: Heritable Bank Limited
Description: Floating security the undertaking and all other property…
3 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 27 November 2009
Persons entitled: Heritable Bank Limited
Description: Fixed charge over kings arms and royal hotel 22-26 high…