Weybridge
Surrey
KT13 8RN
Director Name | Stephen Reginald James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2001(41 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge KT13 8RN |
Director Name | Mr Colin Robson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2007(47 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge KT13 8RN |
Director Name | Mr David Laurence Wilkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2018(58 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Ronald Ingram |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 April 2001) |
Role | Retired |
Correspondence Address | 1 The Moat New Malden Surrey KT3 4SB |
Director Name | Mr Julian Clive Tatum |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(31 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 26 April 2010) |
Role | Retired European Project Coord |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Moat New Malden Surrey KT3 4SB |
Director Name | Roger Noel Titheridge |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 1995) |
Role | Barrister |
Correspondence Address | 13 The Moat New Malden Surrey KT3 4SB |
Secretary Name | Anthony Gilbert Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 76 Old Woking Road West Byfleet Surrey KT14 6HU |
Secretary Name | Cecilia Josephine Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 1997) |
Role | Company Director |
Correspondence Address | 76 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Margaret Ivy Shanks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(34 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2007) |
Role | Company Director |
Correspondence Address | 12 The Moat Traps Lane New Malden Surrey KT3 4SB |
Secretary Name | Malcolm William McKinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | 43-45 High Street Weybridge Surrey KT13 8BB |
Director Name | Shelley Channon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(51 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 November 2021) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge KT13 8RN |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,562 |
Cash | £13,250 |
Current Liabilities | £790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
25 January 2022 | Termination of appointment of Shelley Channon as a director on 8 November 2021 (1 page) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
16 February 2021 | Secretary's details changed for Stephen Reginald James on 6 November 2020 (2 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 October 2020 | Director's details changed for Shelley Channon on 2 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Stephen Reginald James on 2 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Colin Robson on 2 October 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Shelley Channon on 18 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Colin Robson on 18 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Stephen Reginald James on 18 February 2020 (2 pages) |
12 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 April 2018 | Appointment of Mr David Laurence Wilkinson as a director on 8 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 July 2011 | Termination of appointment of Julian Tatum as a director (1 page) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Termination of appointment of Julian Tatum as a director (1 page) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Appointment of Shelley Channon as a director (2 pages) |
6 July 2011 | Appointment of Shelley Channon as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Director's details changed for Julian Clive Tatum on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Director's details changed for Stephen Reginald James on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Director's details changed for Julian Clive Tatum on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Colin Robson on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Julian Clive Tatum on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Colin Robson on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Stephen Reginald James on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Stephen Reginald James on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Colin Robson on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (10 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (10 pages) |
16 March 2009 | Return made up to 10/04/08; full list of members (11 pages) |
16 March 2009 | Return made up to 10/04/08; full list of members (11 pages) |
13 March 2009 | Director appointed mr colin peter robson (1 page) |
13 March 2009 | Appointment terminated director margaret shanks (1 page) |
13 March 2009 | Appointment terminated director margaret shanks (1 page) |
13 March 2009 | Director appointed mr colin peter robson (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
30 April 2008 | Return made up to 10/04/07; full list of members (10 pages) |
30 April 2008 | Return made up to 10/04/07; full list of members (10 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from ward williams 1ST floor 43-45 high street weybridge surrey KT13 8AB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from ward williams 1ST floor 43-45 high street weybridge surrey KT13 8AB (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Return made up to 10/04/06; full list of members (13 pages) |
24 October 2006 | Return made up to 10/04/06; full list of members (13 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Return made up to 10/04/05; full list of members (13 pages) |
18 October 2005 | Return made up to 10/04/05; full list of members (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Return made up to 10/04/04; full list of members (9 pages) |
11 June 2004 | Return made up to 10/04/04; full list of members (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
1 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 10/04/02; no change of members
|
13 May 2002 | Return made up to 10/04/02; no change of members
|
30 May 2001 | Return made up to 10/04/01; full list of members
|
30 May 2001 | Return made up to 10/04/01; full list of members
|
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 10/04/00; no change of members
|
13 June 2000 | Return made up to 10/04/00; no change of members
|
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Return made up to 10/04/98; no change of members
|
23 April 1998 | Return made up to 10/04/98; no change of members
|
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: exmouth villa 34 elmgrove road weybridge surrey , KT13 8PD (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: exmouth villa 34 elmgrove road weybridge surrey , KT13 8PD (1 page) |
11 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
25 May 1995 | Return made up to 23/04/95; change of members (6 pages) |
25 May 1995 | Return made up to 23/04/95; change of members (6 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 July 1959 | Incorporation (13 pages) |
23 July 1959 | Incorporation (13 pages) |