Hook
Hampshire
RG27 9NX
Director Name | Mr Henry Christopher Weber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Middle Mead Hook Hampshire RG27 9NX |
Director Name | Mrs Caroline Claire Winters |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | External Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Denton Grove Walton On Thames Surrey KT12 3HE |
Director Name | Mr Richard George Weber |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Richard George Weber |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2005(26 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Management Accountant |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Mrs Diane Elizabeth Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 45 Malford Grove South Woodford London E18 2DY |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Caroline Claire Winters 50.00% Ordinary |
---|---|
50 at £1 | Richard George Weber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,358 |
Cash | £34,351 |
Current Liabilities | £3,494 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
6 February 2015 | Delivered on: 7 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 2 33 malmesbury road london title number EGL65889. Outstanding |
---|---|
3 October 2014 | Delivered on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 July 1979 | Delivered on: 17 July 1979 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 and garage 16 dolphin court, frinton on-sea essex ex 120364. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Mr Henry Christopher Weber on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mrs Diane Elizabeth Weber on 23 February 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 August 2017 | Secretary's details changed for Richard George Weber on 7 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 August 2017 | Secretary's details changed for Richard George Weber on 7 August 2017 (1 page) |
23 August 2017 | Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 February 2015 | Registration of charge 014000760003, created on 6 February 2015 (8 pages) |
7 February 2015 | Registration of charge 014000760003, created on 6 February 2015 (8 pages) |
7 February 2015 | Registration of charge 014000760003, created on 6 February 2015 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Director's details changed for Mrs Caroline Claire Winters on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Caroline Claire Winters on 26 November 2014 (2 pages) |
13 October 2014 | Registration of charge 014000760002, created on 3 October 2014 (8 pages) |
13 October 2014 | Registration of charge 014000760002, created on 3 October 2014 (8 pages) |
13 October 2014 | Registration of charge 014000760002, created on 3 October 2014 (8 pages) |
19 September 2014 | Director's details changed for Caroline Claire Weber on 12 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Caroline Claire Weber on 12 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 January 2014 | Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Richard George Weber on 20 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Richard George Weber on 20 January 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Director's details changed (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Director's details changed (2 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Director's details changed for Caroline Claire Wareham on 23 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Caroline Claire Wareham on 23 May 2012 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Director's details changed for Richard George Weber on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard George Weber on 12 November 2009 (2 pages) |
3 September 2009 | Director's change of particulars / diane weber / 10/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / henry weber / 10/08/2009 (1 page) |
3 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
3 September 2009 | Director's change of particulars / henry weber / 10/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / diane weber / 10/08/2009 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / caroline wareham / 27/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / caroline wareham / 27/03/2008 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members
|
14 September 2006 | Return made up to 11/08/06; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members
|
24 August 2005 | Return made up to 11/08/05; full list of members
|
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
21 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
6 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |