Weybridge
Surrey
KT13 0UB
Director Name | Ms Silvia Ann Field |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Abbeylands Cobbetts Hill Weybridge KT13 0UB |
Director Name | Mrs Susila Velusami |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Director Name | Dr Othimalaigounder Velusami |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Director Name | Mrs Mary Rosalind Carnegy-Potts |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 1 Abbeylands |
Director Name | Mr John Morton Goff |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Heronry Walton On Thames Surrey KT12 5AT |
Director Name | Mr Lorne Barlow Anderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 19 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbeylands Weybridge Surrey KT13 0UB |
Secretary Name | Mr Lorne Barlow Anderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 November 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbeylands Weybridge Surrey KT13 0UB |
Director Name | Dharam Paul Sharma |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2006) |
Role | Med Bio (Retired) |
Correspondence Address | 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Director Name | Mr Michael John White |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(29 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Mr Lorne Barlow Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 January 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbeylands Weybridge Surrey KT13 0UB |
Director Name | Mrs Catherine Mary Reid |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2005) |
Correspondence Address | 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(36 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2006) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2007) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | 3 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £10 | Ann Field 16.67% Ordinary |
---|---|
1 at £10 | Anna Sestili 16.67% Ordinary |
1 at £10 | Faisal Jamali 16.67% Ordinary |
1 at £10 | James Reid & Catherine Reid 16.67% Ordinary |
1 at £10 | John Vosser & Gisela Vosser 16.67% Ordinary |
1 at £10 | Lorne Anderson 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
21 July 2020 | Appointment of Dr Othimalaigounder Velusami as a director on 21 July 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 June 2017 | Termination of appointment of Lorne Barlow Anderson as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lorne Barlow Anderson as a director on 19 June 2017 (1 page) |
15 June 2017 | Appointment of Mrs Susila Velusami as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Susila Velusami as a director on 15 June 2017 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 August 2016 | Appointment of Ms Silvia Ann Field as a director on 13 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Silvia Ann Field as a director on 13 August 2016 (2 pages) |
14 August 2016 | Termination of appointment of Catherine Mary Reid as a director on 13 August 2016 (1 page) |
14 August 2016 | Termination of appointment of Catherine Mary Reid as a director on 13 August 2016 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 January 2013 | Termination of appointment of Michael White as a director (1 page) |
21 January 2013 | Termination of appointment of Michael White as a director (1 page) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Lorne Barlow Anderson on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Lorne Barlow Anderson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael John White on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael John White on 31 December 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / catherine reid / 05/04/2008 (1 page) |
2 January 2009 | Director's change of particulars / catherine reid / 05/04/2008 (1 page) |
16 April 2008 | Director appointed mrs catherine mary reid (1 page) |
16 April 2008 | Director appointed mrs catherine mary reid (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
28 November 2006 | Secretary resigned (1 page) |
26 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 April 2006 | Return made up to 31/12/05; full list of members (4 pages) |
28 April 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: alan james and co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: alan james and co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
15 June 2005 | Return made up to 31/12/04; full list of members (4 pages) |
15 June 2005 | Return made up to 31/12/04; full list of members (4 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
22 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 170 dorset road london SW19 3EF (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 170 dorset road london SW19 3EF (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
22 January 2002 | Accounts for a dormant company made up to 25 March 2001 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 25 March 2001 (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: flat 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: flat 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Accounts for a dormant company made up to 25 March 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 25 March 2000 (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 January 2000 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
7 January 2000 | Return made up to 31/12/99; change of members
|
7 January 2000 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
7 January 2000 | Return made up to 31/12/99; change of members
|
8 January 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
8 January 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
12 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
9 January 1997 | Accounts for a dormant company made up to 25 March 1996 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 25 March 1996 (1 page) |
9 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
10 March 1969 | Incorporation (13 pages) |
10 March 1969 | Incorporation (13 pages) |