Wandsworth
London
SW18 4GQ
Director Name | Terence Herbert Tappin |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 December 2009) |
Role | Boat Builder And Repairer |
Correspondence Address | 87 Thames Street Weybridge Surrey KT13 8LR |
Director Name | Mrs Patricia Una Agace |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(37 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 05 February 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Secretary Name | Mrs Patricia Una Agace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(37 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Website | www.weybridgemarine.co.uk |
---|---|
Telephone | 01932 847453 |
Telephone region | Weybridge |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,562 |
Cash | £31,589 |
Current Liabilities | £25,329 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
26 January 1971 | Delivered on: 9 February 1971 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91, thames street, weybridge, together with all fixtures title no. Sy 394106. Outstanding |
---|---|
8 April 1954 | Delivered on: 21 April 1954 Persons entitled: E.E.B. Vezekez Classification: Debenture Secured details: £4,850. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 February 2020 | Cessation of Patricia Una Agace as a person with significant control on 5 February 2020 (1 page) |
---|---|
19 February 2020 | Termination of appointment of Patricia Una Agace as a director on 5 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Patricia Una Agace as a secretary on 5 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 6 January 2020 with updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
26 January 2018 | Change of details for Mrs Sharon Kim Gane as a person with significant control on 1 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
26 January 2018 | Director's details changed for Mrs Patricia Una Agace on 26 January 2018 (2 pages) |
26 January 2018 | Change of details for Mrs Patricia Una Agace as a person with significant control on 1 December 2017 (2 pages) |
26 January 2018 | Secretary's details changed for Mrs Patricia Una Agace on 26 January 2018 (1 page) |
26 January 2018 | Director's details changed for Mrs Patricia Una Agace on 26 January 2018 (2 pages) |
26 January 2018 | Change of details for Mrs Patricia Una Agace as a person with significant control on 1 December 2017 (2 pages) |
26 January 2018 | Change of details for Mrs Sharon Kim Gane as a person with significant control on 1 December 2017 (2 pages) |
26 January 2018 | Secretary's details changed for Mrs Patricia Una Agace on 26 January 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
17 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Appointment of Mrs Sharon Kim Gane as a director (2 pages) |
7 September 2010 | Appointment of Mrs Sharon Kim Gane as a director (2 pages) |
29 January 2010 | Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages) |
29 January 2010 | Termination of appointment of Terence Tappin as a director (1 page) |
29 January 2010 | Termination of appointment of Terence Tappin as a director (1 page) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Patricia Una Agace on 5 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: the boathouse 91 thames street weybridge surrey KT13 8LR (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: the boathouse 91 thames street weybridge surrey KT13 8LR (1 page) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
24 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
9 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 January 2001 | Return made up to 06/01/01; full list of members
|
20 January 2001 | Return made up to 06/01/01; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
12 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
12 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 December 1982 | Accounts made up to 30 April 1982 (8 pages) |
31 December 1982 | Accounts made up to 30 April 1982 (8 pages) |
17 March 1954 | Incorporation (18 pages) |
17 March 1954 | Incorporation (18 pages) |