Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director Name | Mrs Maria Vuldjeva |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 24 July 2013(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mr Louis Francois Jacobus Nell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 November 2015(51 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mrs Eileen Basham |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1996) |
Role | Retired Housewife |
Correspondence Address | 2 Regency Lodge Weybridge Surrey KT13 9RZ |
Director Name | Mrs Marilyn Ann Pike |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1995) |
Role | Housewife |
Correspondence Address | 11 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Mrs Mary Joyce Rustad |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 20 December 2008) |
Role | Company Director |
Correspondence Address | 6 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Secretary Name | Miss Edith Mary Patricia De Bertodano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 9 Regency Lodge Weybridge Surrey KT13 9QR |
Director Name | David Richard Miles |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 1996) |
Role | Executive Consultant |
Correspondence Address | 1 Regency Lodge Badlands Drive Weybridge Surrey KT13 9RZ |
Secretary Name | Josephine Janet Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2009) |
Role | Senior Faculty Administrator |
Correspondence Address | 8 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Donald Gordon Yardley |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 3 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Director Name | Donald Gordon Yardley |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 3 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Director Name | Jennifer Margaret Willett |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(33 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 20 December 2008) |
Role | Housewife |
Correspondence Address | 14 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Philip Long |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(41 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 February 2006) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Director Name | Daphne Lilian Weston |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2008) |
Role | Retired |
Correspondence Address | 9 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Jonathan Coles |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Director Name | Mr David Paul Jacobs |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2008(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Secretary Name | Mr David Paul Jacobs |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2009(45 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Regency Lodge Castle Road Weybridge Surrey KT13 9QR |
Director Name | Mr Andrew David Basham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2013) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Registered Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | A. Morgan & K. Morgan 7.69% Ordinary |
---|---|
1 at £1 | C. Wingrove & S. Wingrove 7.69% Ordinary |
1 at £1 | D. Basham & M. Basham & S. Basham 7.69% Ordinary |
1 at £1 | D. Jacobs 7.69% Ordinary |
1 at £1 | J. Barton 7.69% Ordinary |
1 at £1 | J. Willett 7.69% Ordinary |
1 at £1 | L. Yardley 7.69% Ordinary |
1 at £1 | Mary Rustad 7.69% Ordinary |
1 at £1 | N. Coller & J. Coller 7.69% Ordinary |
1 at £1 | P. Coles & J. Coles 7.69% Ordinary |
1 at £1 | P. De Bertodano 7.69% Ordinary |
1 at £1 | P. Lond & G. Long 7.69% Ordinary |
1 at £1 | R. Meeson 7.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,144 |
Net Worth | £9,232 |
Cash | £9,127 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
3 November 2023 | Total exemption full accounts made up to 31 August 2023 (4 pages) |
---|---|
21 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 November 2015 | Appointment of Mr. Louis Francois Jacobus Nell as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr. Louis Francois Jacobus Nell as a director on 18 November 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 July 2013 | Appointment of Mrs Maria Vuldjeva as a director (2 pages) |
25 July 2013 | Appointment of Mrs Maria Vuldjeva as a director (2 pages) |
24 July 2013 | Termination of appointment of Andrew Basham as a director (1 page) |
24 July 2013 | Termination of appointment of Andrew Basham as a director (1 page) |
14 December 2012 | Termination of appointment of Jonathan Coles as a director (1 page) |
14 December 2012 | Termination of appointment of Jonathan Coles as a director (1 page) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Philip Long on 19 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of David Jacobs as a secretary (1 page) |
19 December 2011 | Director's details changed for Jonathan Coles on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Jonathan Coles on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Philip Long on 19 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of David Jacobs as a secretary (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 April 2011 | Termination of appointment of David Jacobs as a director (2 pages) |
13 April 2011 | Termination of appointment of David Jacobs as a director (2 pages) |
11 February 2011 | Appointment of Mr Andrew David Basham as a director (3 pages) |
11 February 2011 | Appointment of Mr Andrew David Basham as a director (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 January 2011 | Annual return made up to 11 December 2010 (15 pages) |
11 January 2011 | Annual return made up to 11 December 2010 (15 pages) |
19 December 2009 | Annual return made up to 11 December 2009 (16 pages) |
19 December 2009 | Annual return made up to 11 December 2009 (16 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 February 2009 | Secretary appointed david jacobs (2 pages) |
25 February 2009 | Appointment terminate, director and secretary josephine janet barton logged form (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 regency lodge castle road weybridge surrey KT13 9QR (1 page) |
25 February 2009 | Secretary appointed david jacobs (2 pages) |
25 February 2009 | Appointment terminate, director and secretary josephine janet barton logged form (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 regency lodge castle road weybridge surrey KT13 9QR (1 page) |
28 January 2009 | Director appointed jonathan coles (2 pages) |
28 January 2009 | Appointment terminated director mary rustad (1 page) |
28 January 2009 | Appointment terminated director jennifer willett (1 page) |
28 January 2009 | Director appointed david jacobs (2 pages) |
28 January 2009 | Director appointed jonathan coles (2 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Appointment terminated director daphne weston (1 page) |
28 January 2009 | Director appointed david jacobs (2 pages) |
28 January 2009 | Appointment terminated director mary rustad (1 page) |
28 January 2009 | Director appointed philip long (2 pages) |
28 January 2009 | Appointment terminated director daphne weston (1 page) |
28 January 2009 | Appointment terminated director jennifer willett (1 page) |
28 January 2009 | Director appointed philip long (2 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 January 2008 | Return made up to 11/12/07; no change of members (6 pages) |
7 January 2008 | Return made up to 11/12/07; no change of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 11/12/06; change of members
|
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 December 2006 | Return made up to 11/12/06; change of members
|
27 January 2006 | Return made up to 11/12/05; full list of members (13 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 January 2006 | Return made up to 11/12/05; full list of members (13 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (11 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (11 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (11 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (11 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 January 2004 | Director resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (11 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (11 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (11 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (11 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (11 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (11 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members
|
14 December 1999 | Return made up to 11/12/99; full list of members
|
14 December 1999 | Full accounts made up to 31 August 1999 (4 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (4 pages) |
11 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (4 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (4 pages) |
19 December 1997 | New director appointed (2 pages) |
15 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
15 December 1996 | Return made up to 11/12/96; full list of members
|
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
15 December 1996 | Return made up to 11/12/96; full list of members
|
22 May 1996 | Full accounts made up to 31 August 1995 (4 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (4 pages) |
29 December 1995 | Return made up to 11/12/95; change of members
|
29 December 1995 | Return made up to 11/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 February 1964 | Incorporation (17 pages) |
11 February 1964 | Incorporation (17 pages) |