Weybridge
Surrey
KT13 8DE
Director Name | Mr Stuart Simmons |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 45 Maresfield Gardens London NW3 5TE |
Director Name | Jonathan Michael Simmons |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 30 years (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Mrs Hetty Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 25 Oak Lodge Dennis Lane Stanmore Middx |
Secretary Name | Stuart Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2009) |
Role | Retired |
Correspondence Address | Flat A 45 Maresfield Gardens London NW3 5TE |
Secretary Name | A. Roden Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2010(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 March 2020) |
Correspondence Address | The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
950 at £1 | Jonathan Michael Simmons 95.00% Ordinary |
---|---|
25 at £1 | Benjamin Robert Simmons 2.50% Ordinary |
25 at £1 | Georgia Britannia Simmons 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,574 |
Cash | £7,274 |
Current Liabilities | £6,700 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
20 September 1971 | Delivered on: 20 September 1971 Satisfied on: 15 April 2004 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 northcray rd bixley kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 July 1969 | Delivered on: 12 August 1969 Persons entitled: Stamford Mutual Insurance Co LTD Classification: Charge Secured details: £6,500. Particulars: 129 waldegrave road, teddington title no 369590. Outstanding |
26 October 1961 | Delivered on: 8 November 1961 Persons entitled: Westminster Bank Classification: Mortgage Secured details: All monies due etc. Particulars: Shirlands, rustington, sussex. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
2 June 2023 | Cessation of Jonathan Michael Simmons as a person with significant control on 25 April 2023 (1 page) |
1 June 2023 | Notification of Anette Simmons as a person with significant control on 25 April 2023 (2 pages) |
1 June 2023 | Notification of Benjamin Robert Simmons as a person with significant control on 25 April 2023 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
13 July 2021 | Director's details changed for Ms Anette Simmons on 27 March 2021 (2 pages) |
13 July 2021 | Director's details changed for Ms Anette Simmons on 17 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
21 June 2021 | Termination of appointment of Jonathan Michael Simmons as a director on 27 May 2021 (1 page) |
17 June 2021 | Registered office address changed from 49 Roding Drive Brentwood Essex CM15 0XA to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 June 2021 (1 page) |
20 May 2021 | Director's details changed for Ms Anette Hintz on 19 May 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
16 January 2021 | Appointment of Ms Anette Hintz as a director on 15 January 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of a Roden Limited as a secretary on 18 March 2020 (1 page) |
31 March 2020 | Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 49 Roding Drive Brentwood Essex CM15 0XA on 31 March 2020 (1 page) |
6 November 2019 | Secretary's details changed for A Roden Limited on 25 October 2019 (1 page) |
6 November 2019 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 6 November 2019 (1 page) |
12 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
3 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 February 2015 | Registered office address changed from 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 23 February 2015 (2 pages) |
13 November 2014 | Secretary's details changed for A Roden Limited on 24 October 2014 (2 pages) |
13 November 2014 | Secretary's details changed for A Roden Limited on 24 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages) |
3 August 2012 | Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
19 January 2011 | Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages) |
19 January 2011 | Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages) |
12 January 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of A Roden Limited as a secretary (2 pages) |
12 January 2011 | Appointment of A Roden Limited as a secretary (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 July 2010 | Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 September 2009 | Appointment terminated secretary stuart simmonds (1 page) |
13 September 2009 | Appointment terminated secretary stuart simmonds (1 page) |
13 September 2009 | Appointment terminated director stuart simmons (1 page) |
13 September 2009 | Appointment terminated director stuart simmons (1 page) |
17 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
10 December 2004 | Registered office changed on 10/12/04 from: 309 ballards lane london N12 8LU (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 309 ballards lane london N12 8LU (1 page) |
13 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
23 April 2001 | Return made up to 12/07/00; full list of members
|
23 April 2001 | Return made up to 12/07/00; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 campden st kensington london W8 7EP (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 campden st kensington london W8 7EP (1 page) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
28 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 July 1995 | Return made up to 15/05/95; full list of members (6 pages) |
3 July 1995 | Return made up to 15/05/95; full list of members (6 pages) |