Woodham
Woking
Surrey
GU21 5TN
Director Name | Mr Sarabjit Singh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2001(39 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pendlebury Court Surbiton Surrey KT5 8AP |
Director Name | Amanda Leigh Schofield |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Gavin Michael Smith |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2014(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Robert Walter Gillespy Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Bridget Mary Tyler |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1987(24 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 15 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pendlebury Court Surbiton Surrey KT5 8AP |
Director Name | Miss Bridie Caulfield |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2000) |
Role | Hotel Head Housekeeper |
Correspondence Address | 6 Pendlebury Court Surbiton Surrey KT5 8AP |
Director Name | Miss Judith Richardson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Legal Secretary |
Correspondence Address | 4 Pendlebury Court Surbiton Surrey KT5 8AP |
Director Name | Gregor Robertson Watt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2000) |
Role | Insurance Representative |
Correspondence Address | 5 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Miss Judith Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 4 Pendlebury Court Surbiton Surrey KT5 8AP |
Director Name | Mark Ernest Arthur West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 February 2007) |
Role | Systems Consultant |
Correspondence Address | 4 Pendlebury Court Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Gregor Robertson Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 1999) |
Role | Sales Representative |
Correspondence Address | 5 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP |
Director Name | Darren James Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2002) |
Role | Enviromental Consultant |
Correspondence Address | 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP |
Director Name | Emma Suzanne Banthorpe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2002) |
Role | Consultant |
Correspondence Address | 6 Pendlebury Court Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Emma Suzanne Banthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2002) |
Role | Consultant |
Correspondence Address | 6 Pendlebury Court Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Mark Ernest Arthur West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2007) |
Role | Systems Consultant |
Correspondence Address | 4 Pendlebury Court Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Mark Ernest Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2007) |
Role | Systems Consultant |
Correspondence Address | 4 Pendlebury Court Cranes Park Surbiton Surrey KT5 8AP |
Secretary Name | Robert Walter Gillespy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 2014) |
Role | Vt Editor |
Correspondence Address | 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | A. Prakash 16.67% Ordinary |
---|---|
1 at £10 | Amanda Leigh Schofield 16.67% Ordinary |
1 at £10 | David Faroghian 16.67% Ordinary |
1 at £10 | Robert Smith 16.67% Ordinary |
1 at £10 | Sanjay Kumar Katiyar & Suman Katiyar 16.67% Ordinary |
1 at £10 | Sarabjit Singh 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
18 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (1 page) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (1 page) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
18 February 2019 | Termination of appointment of Bridget Mary Tyler as a director on 15 February 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (1 page) |
8 November 2018 | Appointment of Robert Walter Gillespy Smith as a director on 8 November 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 August 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Robert Walter Gillespy Smith as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Robert Walter Gillespy Smith as a secretary on 19 August 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Appointment of Amanda Leigh Schofield as a director (2 pages) |
14 March 2011 | Appointment of Gavin Michael Smith as a director (2 pages) |
14 March 2011 | Appointment of Amanda Leigh Schofield as a director (2 pages) |
14 March 2011 | Appointment of Gavin Michael Smith as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Registered office address changed from 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP on 13 July 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for David Faroghian on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Faroghian on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Faroghian on 1 October 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 pendlebury court 46 cranes park surbiton surrey KT5 8AP (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 pendlebury court 46 cranes park surbiton surrey KT5 8AP (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
9 December 2006 | Return made up to 01/10/06; full list of members (9 pages) |
9 December 2006 | Return made up to 01/10/06; full list of members (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
17 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2003 | Return made up to 01/10/02; full list of members (9 pages) |
13 March 2003 | Return made up to 01/10/02; full list of members (9 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 6 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 6 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 December 2000 | Return made up to 01/10/00; full list of members
|
5 December 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 4 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 4 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 5 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 5 pendlebury court cranes park surbiton surrey KT5 8AP (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 November 1997 | Return made up to 01/10/97; full list of members
|
26 November 1997 | Return made up to 01/10/97; full list of members
|
18 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1997 | Return made up to 01/10/96; no change of members (4 pages) |
4 February 1997 | Return made up to 01/10/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 January 1996 | Return made up to 01/10/95; no change of members (4 pages) |
18 January 1996 | Return made up to 01/10/95; no change of members (4 pages) |
30 July 1962 | Certificate of incorporation (1 page) |
30 July 1962 | Certificate of incorporation (1 page) |