Forest Road
East Horsley
Surrey
KT24 5ES
Director Name | Barrie James Railton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(23 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Anne Powell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Kingsmead The Causeway Claygate Surrey KT10 0NE |
Director Name | Ms Charlotte Wallis |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 25 February 2022(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | TV Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury Middlesex TW16 5EB |
Director Name | Sheena Margaret Bannatyne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 15 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Mr Stephen Latimer Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Information Technology Consultant |
Correspondence Address | 18 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Secretary Name | Sheena Margaret Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Curchod Management Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Gillian May |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1997) |
Role | Air Stewardess |
Correspondence Address | 17 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Secretary Name | Gillian May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1997) |
Role | Airline Stewardess |
Correspondence Address | 17 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Ian Dennis Jem Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 February 2022) |
Role | Further Education Lecturer |
Country of Residence | England |
Correspondence Address | 26 Waverley Drive Chertsey Surrey KT16 9PG |
Secretary Name | Ian Dennis Jem Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 February 2022) |
Role | Further Education Lecturer |
Country of Residence | England |
Correspondence Address | 26 Waverley Drive Chertsey Surrey KT16 9PG |
Director Name | Tracy Eastwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1999) |
Role | Personal Assistant |
Correspondence Address | 12 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Janet Robson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2007) |
Role | Nurse |
Correspondence Address | 10 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Jem Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1998) |
Role | Fe Lecturer |
Correspondence Address | 15 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Secretary Name | Jem Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1998) |
Role | Fe Lecturer |
Correspondence Address | 15 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Christopher David Fry |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 September 1998) |
Role | Recruitment |
Correspondence Address | 19 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Ruth Alison Passant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1999) |
Role | Retired |
Correspondence Address | 18 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Director Name | Rhidian Wyn Ab Alun |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2001) |
Role | Local Authority |
Correspondence Address | 18 Woodview Court Queens Road Weybridge Surrey KT13 9XF |
Telephone | 01932 789811 |
---|---|
Telephone region | Weybridge |
Registered Address | 61 Manor Lane Sunbury 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 | Mr Barrie James Railton 11.11% Ordinary |
---|---|
1 at £1 | Mr Stephen Salmon 11.11% Ordinary |
1 at £1 | Mr Stephen Saunders & Mrs Stephen Saunders 11.11% Ordinary |
1 at £1 | Mrs Anne Powell 11.11% Ordinary |
1 at £1 | Mrs Ian Dennis Jem Ward 11.11% Ordinary |
1 at £1 | Mrs Varinder Dubb & Mr Varinder Dubb 11.11% Ordinary |
1 at £1 | Nina Bailey 11.11% Ordinary |
1 at £1 | Sally Stock 11.11% Ordinary |
1 at £1 | Swandesh Chandra Chatterjee 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,575 |
Cash | £6,847 |
Current Liabilities | £350 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 March 1981 | Delivered on: 1 April 1981 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H no 89+10 queens road, weybridge surrey. Title no'S. Sy 422787 & sy 298782. Outstanding |
---|
24 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Director's details changed for Stephen Salmon on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Salmon on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Barrie James Railton on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Barrie James Railton on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Barrie James Railton on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Salmon on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anne Powell on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anne Powell on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anne Powell on 1 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
15 September 2008 | Director and secretary's change of particulars / ian ward / 12/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / ian ward / 12/09/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 10/03/08; change of members (8 pages) |
15 May 2008 | Return made up to 10/03/08; change of members (8 pages) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members
|
29 March 2007 | Return made up to 10/03/07; full list of members
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (11 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (11 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (11 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (11 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 10/03/04; full list of members
|
2 June 2004 | Return made up to 10/03/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (12 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (12 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 10/03/02; full list of members
|
20 November 2002 | Return made up to 10/03/02; full list of members
|
24 October 2001 | Accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Accounts made up to 31 March 2001 (9 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: castle wildish management 22-24 molesey road hersham walton-on-thames surrey KT12 4RQ (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: castle wildish management 22-24 molesey road hersham walton-on-thames surrey KT12 4RQ (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 10/03/01; full list of members
|
15 March 2001 | Return made up to 10/03/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members
|
17 March 2000 | Return made up to 10/03/00; full list of members
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 10/03/99; full list of members (8 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 10/03/99; full list of members (8 pages) |
29 May 1998 | Accounts made up to 31 March 1998 (10 pages) |
29 May 1998 | Accounts made up to 31 March 1998 (10 pages) |
10 May 1998 | Return made up to 10/03/98; full list of members (8 pages) |
10 May 1998 | Return made up to 10/03/98; full list of members (8 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
18 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
18 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Return made up to 10/03/97; no change of members
|
2 April 1997 | Return made up to 10/03/97; no change of members
|
15 December 1996 | Accounts made up to 31 March 1996 (9 pages) |
15 December 1996 | Accounts made up to 31 March 1996 (9 pages) |
14 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
14 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Return made up to 10/03/95; change of members (6 pages) |
1 November 1995 | Return made up to 10/03/95; change of members (6 pages) |
11 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |