Weybridge
Surrey
KT13 8DE
Director Name | Mr Paul David Whiteley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2016(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Leslie James Abbott |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 11 October 1999) |
Role | Retired |
Correspondence Address | 15 Lawson Court Surbiton Surrey KT6 6PJ |
Director Name | Keith James Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1992) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Mr Nicholas James Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Lawson Court Surbiton Surrey KT6 6PJ |
Director Name | Sally Anne Mead |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Secretary Name | Sally Anne Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Elizabeth Anne Dorsett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 August 1995) |
Role | Independent Financial Adviser |
Correspondence Address | 14 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Sharon Anne Gurney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1997) |
Role | Secretary |
Correspondence Address | 9 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Secretary Name | Keith James Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(18 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 November 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Secretary Name | Keith James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(18 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 November 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Daniel Hillman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2005) |
Role | Lecturer |
Correspondence Address | 16 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Veronique Howard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 1999(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2001) |
Role | Translator |
Correspondence Address | 17 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Carly Li |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2001) |
Role | Banker |
Correspondence Address | 14 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Robin David Charles Barrett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 November 2012) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Michelle Elliot |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2015) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ |
Director Name | Sophie Charlotte Sheridan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 November 2019) |
Role | Communications Civil Servant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | A. Vaithianathan & R. Vaithianathan 4.17% Ordinary |
---|---|
1 at £1 | Berkley West LTD 4.17% Ordinary |
1 at £1 | C. Chadha & K. Miers 4.17% Ordinary |
1 at £1 | H.muldoon Nee Craig 4.17% Ordinary |
1 at £1 | K. Walton & A.j. Boyling 4.17% Ordinary |
1 at £1 | Miss Carly Li 4.17% Ordinary |
1 at £1 | Miss J. Martin 4.17% Ordinary |
1 at £1 | Miss S.a. Mead 4.17% Ordinary |
1 at £1 | Mr C.r. Gollop 4.17% Ordinary |
1 at £1 | Mr J.s. Pharaoh & Mrs J. Pharaoh 4.17% Ordinary |
1 at £1 | Mr K.j. Allen 4.17% Ordinary |
1 at £1 | Mr M. Anderson 4.17% Ordinary |
1 at £1 | Mr P. Hinton 4.17% Ordinary |
1 at £1 | Mr R. Barrett 4.17% Ordinary |
1 at £1 | Mrs A. Kamboj & A.s. Kamboj 4.17% Ordinary |
1 at £1 | Mrs D. Whiteley & D.j.f. Whiteley 4.17% Ordinary |
1 at £1 | Mrs P. White & P.d. White 4.17% Ordinary |
1 at £1 | Ms M. Elliott 4.17% Ordinary |
1 at £1 | P.w. Ebbs & Mrs P. Ebbs 4.17% Ordinary |
1 at £1 | R.p. Mompalao & C.j. Mompalao 4.17% Ordinary |
1 at £1 | S. Burbage 4.17% Ordinary |
1 at £1 | S.n. Collins 4.17% Ordinary |
1 at £1 | Snowbird Property LTD 4.17% Ordinary |
1 at £1 | W.a.c. Walker 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,196 |
Net Worth | £864 |
Cash | £24,877 |
Current Liabilities | £28,439 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
16 October 2020 | Confirmation statement made on 7 October 2020 with updates (7 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
11 November 2019 | Termination of appointment of Sophie Charlotte Sheridan as a director on 9 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
25 September 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with updates (6 pages) |
5 October 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
27 September 2018 | Director's details changed for Sophie Charlotte Sheridan on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Paul David Whiteley on 27 September 2018 (2 pages) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
14 December 2016 | Appointment of Mr Paul David Whiteley as a director on 5 November 2016 (3 pages) |
14 December 2016 | Appointment of Mr Paul David Whiteley as a director on 5 November 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 August 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
11 August 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 October 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
2 October 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
13 August 2015 | Termination of appointment of Michelle Elliot as a director on 14 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Michelle Elliot as a director on 14 July 2015 (2 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
22 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
18 November 2013 | Appointment of Sophie Charlotte Sheridan as a director (3 pages) |
18 November 2013 | Appointment of Sophie Charlotte Sheridan as a director (3 pages) |
18 November 2013 | Termination of appointment of Keith Allen as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Keith Allen as a secretary (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 September 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
15 January 2013 | Appointment of Michelle Elliot as a director (3 pages) |
15 January 2013 | Appointment of Michelle Elliot as a director (3 pages) |
15 January 2013 | Termination of appointment of Robin Barrett as a director (2 pages) |
15 January 2013 | Termination of appointment of Robin Barrett as a director (2 pages) |
17 October 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
17 October 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Director's details changed for Sally Anne Mead on 11 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Director's details changed for Keith James Allen on 11 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Director's details changed for Keith James Allen on 11 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Sally Anne Mead on 11 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
20 October 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
15 November 2010 | Annual return made up to 7 October 2010. List of shareholders has changed (14 pages) |
15 November 2010 | Annual return made up to 7 October 2010. List of shareholders has changed (14 pages) |
15 November 2010 | Annual return made up to 7 October 2010. List of shareholders has changed (14 pages) |
20 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
20 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
30 December 2009 | Appointment of Robin David Charles Barrett as a director (3 pages) |
30 December 2009 | Appointment of Robin David Charles Barrett as a director (3 pages) |
19 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
19 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
19 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
30 October 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
13 November 2008 | Return made up to 07/10/08; change of members (6 pages) |
13 November 2008 | Return made up to 07/10/08; change of members (6 pages) |
20 October 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
5 November 2007 | Return made up to 07/10/07; change of members (7 pages) |
5 November 2007 | Return made up to 07/10/07; change of members (7 pages) |
9 October 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
9 October 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (14 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (14 pages) |
2 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
2 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
7 November 2005 | Return made up to 07/10/05; change of members (7 pages) |
7 November 2005 | Return made up to 07/10/05; change of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 07/10/04; change of members (7 pages) |
29 October 2004 | Return made up to 07/10/04; change of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
4 November 2003 | Return made up to 07/10/03; full list of members (13 pages) |
4 November 2003 | Return made up to 07/10/03; full list of members (13 pages) |
13 October 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
13 October 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
21 October 2002 | Return made up to 07/10/02; change of members (7 pages) |
21 October 2002 | Return made up to 07/10/02; change of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
24 September 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
12 November 2001 | Return made up to 07/10/01; change of members (6 pages) |
12 November 2001 | Return made up to 07/10/01; change of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
27 September 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 07/10/00; full list of members (12 pages) |
8 November 2000 | Return made up to 07/10/00; full list of members (12 pages) |
12 October 2000 | Accounts made up to 24 March 2000 (7 pages) |
12 October 2000 | Accounts made up to 24 March 2000 (7 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 07/10/99; change of members (7 pages) |
15 November 1999 | Return made up to 07/10/99; change of members (7 pages) |
11 October 1999 | Accounts made up to 24 March 1999 (7 pages) |
11 October 1999 | Accounts made up to 24 March 1999 (7 pages) |
26 January 1999 | Accounts made up to 24 March 1998 (7 pages) |
26 January 1999 | Accounts made up to 24 March 1998 (7 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Return made up to 07/10/98; change of members
|
26 October 1998 | Return made up to 07/10/98; change of members
|
26 October 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Accounts made up to 24 March 1997 (7 pages) |
10 December 1997 | Accounts made up to 24 March 1997 (7 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
7 November 1996 | Return made up to 07/10/96; full list of members (4 pages) |
7 November 1996 | Return made up to 07/10/96; full list of members (4 pages) |
28 October 1996 | Accounts made up to 24 March 1996 (6 pages) |
28 October 1996 | Accounts made up to 24 March 1996 (6 pages) |
15 November 1995 | Accounts for a small company made up to 24 March 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 24 March 1995 (7 pages) |
8 November 1995 | Return made up to 07/10/95; no change of members
|
8 November 1995 | Return made up to 07/10/95; no change of members
|
23 January 1979 | Incorporation (23 pages) |
23 January 1979 | Incorporation (23 pages) |