Lightwater
Surrey
GU18 5YP
Secretary Name | Mr David Whyte |
---|---|
Status | Current |
Appointed | 22 January 2015(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Director Name | Mrs Ione Heather Dawn Inwood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Basingstoke Hampshire RG29 1HT |
Director Name | Leslie George Inwood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2004) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Dorothy June Offeringa |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burdock Close Lightwater Surrey GU18 5YP |
Director Name | John David Wyss |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 12 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Burdock Close Lightwater Surrey GU18 5YP |
Secretary Name | Mrs Anna Felicity Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | 1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER |
Director Name | Erman Betik |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2013) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER |
Registered Address | 7 Burcott Gardens Addlestone KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | C.s. Capell 10.00% Ordinary |
---|---|
1 at £1 | D.j. Offeringa 10.00% Ordinary |
1 at £1 | E. Betik 10.00% Ordinary |
1 at £1 | J. Gooderham 10.00% Ordinary |
1 at £1 | K.l. Page 10.00% Ordinary |
1 at £1 | M. Creasy 10.00% Ordinary |
1 at £1 | M.j.j. Moulin 10.00% Ordinary |
1 at £1 | Mr R.j. Headley & Mrs R.j. Headley 10.00% Ordinary |
1 at £1 | Mrs L. Harris 10.00% Ordinary |
1 at £1 | Robert Wells & Fiona Wells 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,256 |
Cash | £5,710 |
Current Liabilities | £814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 January 2015 | Termination of appointment of Anna Felicity Inns as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr David Whyte as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 7 7, Burcott Gardens Addleston Surrey KT15 2DE England to 7 Burcott Gardens Addlestone KT15 2DE on 22 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER to 7 7, Burcott Gardens Addleston Surrey KT15 2DE on 13 January 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Erman Betik as a director (1 page) |
26 November 2013 | Appointment of Mrs. Fiona Katherine Wells as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Appointment of Erman Betik as a director (2 pages) |
14 May 2012 | Termination of appointment of John Wyss as a director (1 page) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for John David Wyss on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dorothy June Offeringa on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Resolutions
|
15 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 June 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: poplar cottage rye common odiham hants, RG29 1HT (1 page) |
19 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2000 | Return made up to 31/01/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1998 | Return made up to 31/01/98; change of members (8 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 December 1984 | Increase in nominal capital (1 page) |
2 November 1984 | Incorporation (13 pages) |