Woking
GU21 8AG
Secretary Name | Mrs June Walsh |
---|---|
Status | Current |
Appointed | 25 July 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Limebush Close New Haw Addlestone KT15 3LW |
Director Name | Ms Georgina Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Director Name | Ms Georgina O'Keeffe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Director Name | Miss Allison Deborah Cooke |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Catering Manager |
Correspondence Address | 11 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Director Name | Albert Edward Wilson |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Retired Bank Official |
Correspondence Address | 4 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Director Name | Mr Robert Norman Ashby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 August 2017) |
Role | Butcher (Own Business) |
Country of Residence | England |
Correspondence Address | 48 Palmer Crescent Ottershaw Chertsey Surrey KT16 0HE |
Secretary Name | Miss Allison Deborah Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 11 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Secretary Name | Albert Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1998) |
Role | Retired Bank Office |
Correspondence Address | 4 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Director Name | Charles Arthur Walsh |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 1999) |
Role | Retired |
Correspondence Address | 14 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Secretary Name | Mr Robert Norman Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Palmer Crescent Ottershaw Chertsey Surrey KT16 0HE |
Director Name | Ms Georgina Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 July 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4 Queens Avenue Byfleet Surrey KT14 7AD |
Director Name | Mr Warren Ashby |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(35 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 July 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 6 Staines Lane Close Chertsey Surrey KT16 8PR |
Director Name | Mr Melvyn Douglas Watson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2020(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Limebush Close New Haw Addlestone KT15 3LW |
Registered Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £20 | K. Murray 7.69% Ordinary |
---|---|
1 at £20 | A. Cheal 3.85% Ordinary |
1 at £20 | C. Handford 3.85% Ordinary |
1 at £20 | G. Powell 3.85% Ordinary |
1 at £20 | H. Friel 3.85% Ordinary |
1 at £20 | I. Field 3.85% Ordinary |
1 at £20 | M. Farrow 3.85% Ordinary |
1 at £20 | M. Watson 3.85% Ordinary |
1 at £20 | Miss Chadwick 3.85% Ordinary |
1 at £20 | Miss Lesley Ann O'reilly 3.85% Ordinary |
1 at £20 | Miss S. Peerahllee 3.85% Ordinary |
1 at £20 | Mr C. Dacre 3.85% Ordinary |
1 at £20 | Mr D. Hillman 3.85% Ordinary |
1 at £20 | Mr G. Mokonchu 3.85% Ordinary |
1 at £20 | Mrs I. Walsh 3.85% Ordinary |
1 at £20 | P. Brailey 3.85% Ordinary |
1 at £20 | R. Ashby 3.85% Ordinary |
1 at £20 | S. Woodage & R. Taylor 3.85% Ordinary |
1 at £20 | Thames Valley Housing 3.85% Ordinary |
1 at £20 | W. Dunning 3.85% Ordinary |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Turnover | £6,820 |
Net Worth | £6,179 |
Cash | £6,069 |
Current Liabilities | £22 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Change of details for Ms Georgina Powell as a person with significant control on 1 July 2023 (2 pages) |
---|---|
4 January 2024 | Director's details changed for Ms Georgina Powell on 1 July 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (6 pages) |
13 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 January 2023 | Director's details changed for Ms Georgina Powell on 31 December 2022 (2 pages) |
3 January 2023 | Director's details changed for Mr Stephane Mahapatabendige on 31 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
16 December 2022 | Notification of Georgina Powell as a person with significant control on 13 January 2022 (2 pages) |
16 December 2022 | Cessation of Stephane Mahapatabendige as a person with significant control on 13 January 2022 (1 page) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 January 2022 | Change of details for Mr Stephane Mahapatabendige as a person with significant control on 31 December 2021 (2 pages) |
13 January 2022 | Termination of appointment of Melvyn Douglas Watson as a director on 13 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (7 pages) |
13 January 2022 | Director's details changed for Mr Stephane Mahapatabendige on 31 December 2021 (2 pages) |
13 January 2022 | Cessation of Melvyn Douglas Watson as a person with significant control on 13 January 2022 (1 page) |
13 January 2022 | Appointment of Ms Georgina Powell as a director on 13 January 2022 (2 pages) |
21 September 2021 | Register inspection address has been changed from 4 Queens Avenue Byfleet West Byfleet KT14 7AD England to The Quadrant Centre Limes Road Weybridge KT13 8DH (1 page) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
26 July 2020 | Notification of Stephane Mahapatabendige as a person with significant control on 25 July 2020 (2 pages) |
26 July 2020 | Notification of Melvyn Douglas Watson as a person with significant control on 25 July 2020 (2 pages) |
25 July 2020 | Cessation of Georgina Powell as a person with significant control on 25 July 2020 (1 page) |
25 July 2020 | Appointment of Mr Melvyn Douglas Watson as a director on 25 July 2020 (2 pages) |
25 July 2020 | Appointment of Mrs June Walsh as a secretary on 25 July 2020 (2 pages) |
25 July 2020 | Termination of appointment of Georgina Powell as a director on 25 July 2020 (1 page) |
25 July 2020 | Appointment of Mr Stephane Mahapatabendige as a director on 25 July 2020 (2 pages) |
2 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 July 2019 | Termination of appointment of Warren Ashby as a director on 24 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Warren Ashby as a director on 1 July 2019 (2 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 March 2019 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Notification of Georgina Powell as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2019 | Withdrawal of a person with significant control statement on 28 February 2019 (2 pages) |
7 January 2019 | Registered office address changed from 14 Limebush Close New Haw Addlestone Surrey KT15 3LW to The Quadrant Centre Limes Road Weybridge KT13 8DH on 7 January 2019 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
13 November 2017 | Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
13 November 2017 | Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
11 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 November 2017 | Register inspection address has been changed to 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
11 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 November 2017 | Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
11 November 2017 | Register inspection address has been changed to 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
11 November 2017 | Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page) |
2 August 2017 | Termination of appointment of Robert Norman Ashby as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Robert Norman Ashby as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Robert Norman Ashby as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Robert Norman Ashby as a secretary on 1 August 2017 (1 page) |
25 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 January 2010 | Director's details changed for Mr Robert Norman Ashby on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Georgina Powell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Georgina Powell on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
21 January 2010 | Director's details changed for Mr Robert Norman Ashby on 21 January 2010 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 February 2006 | Return made up to 31/12/05; change of members
|
13 February 2006 | Return made up to 31/12/05; change of members
|
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 February 2003 | Return made up to 31/12/02; change of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; change of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 February 2002 | Return made up to 31/12/01; change of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; change of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 February 2000 | Return made up to 31/12/99; change of members
|
21 February 2000 | Return made up to 31/12/99; change of members
|
30 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 February 1999 | Return made up to 31/12/98; change of members
|
25 February 1999 | Return made up to 31/12/98; change of members
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
3 March 1998 | Return made up to 31/12/97; full list of members
|
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 4 limebush close new haw addlestone surrey KT15 3LW (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 4 limebush close new haw addlestone surrey KT15 3LW (1 page) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 January 1996 | Return made up to 31/12/95; change of members
|
11 January 1996 | Return made up to 31/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |