Company NameRegency Lodge (Weybridge) Limited
Company StatusActive
Company Number00791379
CategoryPrivate Limited Company
Incorporation Date11 February 1964(60 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePhilip Long
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2008(44 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameMrs Maria Vuldjeva
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBulgarian
StatusCurrent
Appointed24 July 2013(49 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr Louis Francois Jacobus Nell
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed18 November 2015(51 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMrs Eileen Basham
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 1996)
RoleRetired Housewife
Correspondence Address2 Regency Lodge
Weybridge
Surrey
KT13 9RZ
Director NameMrs Marilyn Ann Pike
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1995)
RoleHousewife
Correspondence Address11 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameMrs Mary Joyce Rustad
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(27 years, 10 months after company formation)
Appointment Duration17 years (resigned 20 December 2008)
RoleCompany Director
Correspondence Address6 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Secretary NameMiss Edith Mary Patricia De Bertodano
NationalityBritish
StatusResigned
Appointed11 December 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address9 Regency Lodge
Weybridge
Surrey
KT13 9QR
Director NameDavid Richard Miles
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 November 1996)
RoleExecutive Consultant
Correspondence Address1 Regency Lodge
Badlands Drive
Weybridge
Surrey
KT13 9RZ
Secretary NameJosephine Janet Barton
NationalityBritish
StatusResigned
Appointed17 November 1993(29 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2009)
RoleSenior Faculty Administrator
Correspondence Address8 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameDonald Gordon Yardley
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2003)
RoleRetired
Correspondence Address3 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameDonald Gordon Yardley
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2003)
RoleRetired
Correspondence Address3 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameJennifer Margaret Willett
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(33 years, 9 months after company formation)
Appointment Duration11 years (resigned 20 December 2008)
RoleHousewife
Correspondence Address14 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NamePhilip Long
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(41 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2006)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameDaphne Lilian Weston
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(43 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2008)
RoleRetired
Correspondence Address9 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameJonathan Coles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 January 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameMr David Paul Jacobs
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2008(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Secretary NameMr David Paul Jacobs
NationalityEnglish
StatusResigned
Appointed01 February 2009(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameMr Andrew David Basham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(46 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2013)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Lodge Oatlands Chase
Weybridge
Surrey
KT13 9RZ

Location

Registered Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A. Morgan & K. Morgan
7.69%
Ordinary
1 at £1C. Wingrove & S. Wingrove
7.69%
Ordinary
1 at £1D. Basham & M. Basham & S. Basham
7.69%
Ordinary
1 at £1D. Jacobs
7.69%
Ordinary
1 at £1J. Barton
7.69%
Ordinary
1 at £1J. Willett
7.69%
Ordinary
1 at £1L. Yardley
7.69%
Ordinary
1 at £1Mary Rustad
7.69%
Ordinary
1 at £1N. Coller & J. Coller
7.69%
Ordinary
1 at £1P. Coles & J. Coles
7.69%
Ordinary
1 at £1P. De Bertodano
7.69%
Ordinary
1 at £1P. Lond & G. Long
7.69%
Ordinary
1 at £1R. Meeson
7.69%
Ordinary

Financials

Year2014
Turnover£14,144
Net Worth£9,232
Cash£9,127

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 August 2023 (4 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 August 2022 (4 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 August 2020 (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
13 November 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 13
(5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 13
(5 pages)
20 November 2015Appointment of Mr. Louis Francois Jacobus Nell as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Mr. Louis Francois Jacobus Nell as a director on 18 November 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 13
(5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 13
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13
(5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 July 2013Appointment of Mrs Maria Vuldjeva as a director (2 pages)
25 July 2013Appointment of Mrs Maria Vuldjeva as a director (2 pages)
24 July 2013Termination of appointment of Andrew Basham as a director (1 page)
24 July 2013Termination of appointment of Andrew Basham as a director (1 page)
14 December 2012Termination of appointment of Jonathan Coles as a director (1 page)
14 December 2012Termination of appointment of Jonathan Coles as a director (1 page)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Philip Long on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of David Jacobs as a secretary (1 page)
19 December 2011Director's details changed for Jonathan Coles on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Jonathan Coles on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Philip Long on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of David Jacobs as a secretary (1 page)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2011Termination of appointment of David Jacobs as a director (2 pages)
13 April 2011Termination of appointment of David Jacobs as a director (2 pages)
11 February 2011Appointment of Mr Andrew David Basham as a director (3 pages)
11 February 2011Appointment of Mr Andrew David Basham as a director (3 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Annual return made up to 11 December 2010 (15 pages)
11 January 2011Annual return made up to 11 December 2010 (15 pages)
19 December 2009Annual return made up to 11 December 2009 (16 pages)
19 December 2009Annual return made up to 11 December 2009 (16 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 February 2009Secretary appointed david jacobs (2 pages)
25 February 2009Appointment terminate, director and secretary josephine janet barton logged form (1 page)
25 February 2009Registered office changed on 25/02/2009 from 8 regency lodge castle road weybridge surrey KT13 9QR (1 page)
25 February 2009Secretary appointed david jacobs (2 pages)
25 February 2009Appointment terminate, director and secretary josephine janet barton logged form (1 page)
25 February 2009Registered office changed on 25/02/2009 from 8 regency lodge castle road weybridge surrey KT13 9QR (1 page)
28 January 2009Director appointed jonathan coles (2 pages)
28 January 2009Appointment terminated director mary rustad (1 page)
28 January 2009Appointment terminated director jennifer willett (1 page)
28 January 2009Director appointed david jacobs (2 pages)
28 January 2009Director appointed jonathan coles (2 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Appointment terminated director daphne weston (1 page)
28 January 2009Director appointed david jacobs (2 pages)
28 January 2009Appointment terminated director mary rustad (1 page)
28 January 2009Director appointed philip long (2 pages)
28 January 2009Appointment terminated director daphne weston (1 page)
28 January 2009Appointment terminated director jennifer willett (1 page)
28 January 2009Director appointed philip long (2 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 11/12/08; full list of members (6 pages)
28 January 2009Return made up to 11/12/08; full list of members (6 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 January 2008Return made up to 11/12/07; no change of members (6 pages)
7 January 2008Return made up to 11/12/07; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
22 December 2006Return made up to 11/12/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 December 2006Return made up to 11/12/06; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2006Return made up to 11/12/05; full list of members (13 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 January 2006Return made up to 11/12/05; full list of members (13 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
11 January 2005Return made up to 11/12/04; full list of members (11 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 January 2005Return made up to 11/12/04; full list of members (11 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 January 2004Return made up to 11/12/03; full list of members (11 pages)
6 January 2004Return made up to 11/12/03; full list of members (11 pages)
6 January 2004Director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 January 2004Director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
17 December 2002Return made up to 11/12/02; full list of members (11 pages)
17 December 2002Return made up to 11/12/02; full list of members (11 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
14 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 December 2001Return made up to 11/12/01; full list of members (11 pages)
14 December 2001Return made up to 11/12/01; full list of members (11 pages)
22 December 2000Return made up to 11/12/00; full list of members (11 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
22 December 2000Return made up to 11/12/00; full list of members (11 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 1999Full accounts made up to 31 August 1999 (4 pages)
14 December 1999Full accounts made up to 31 August 1999 (4 pages)
29 April 1999Full accounts made up to 31 August 1998 (4 pages)
29 April 1999Full accounts made up to 31 August 1998 (4 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
19 December 1997Return made up to 11/12/97; full list of members (6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Full accounts made up to 31 August 1997 (4 pages)
19 December 1997Return made up to 11/12/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 August 1997 (4 pages)
19 December 1997New director appointed (2 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
15 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
15 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1996Full accounts made up to 31 August 1995 (4 pages)
22 May 1996Full accounts made up to 31 August 1995 (4 pages)
29 December 1995Return made up to 11/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 December 1995Return made up to 11/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 February 1964Incorporation (17 pages)
11 February 1964Incorporation (17 pages)