Addlestone
Surrey
KT15 2DE
Director Name | Mrs Jane Elizabeth Whyte |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(26 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey 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 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 after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2004) |
Role | Ceftified 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 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 | Lyn Ruth Drysdale |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Personal Trainer |
Correspondence Address | 30 Bluebell Rise Lightwater Surrey GU18 5YN |
Secretary Name | Mrs Anna Felicity Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER |
Director Name | Paul McMahon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bluebell Rise Lightwater Surrey GU18 5YN |
Website | www.whitemews.com |
---|---|
Email address | [email protected] |
Telephone | 01932 882638 |
Telephone region | Weybridge |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
- | OTHER 33.33% - |
---|---|
1 at £1 | A.p. Tierney 3.33% Ordinary |
1 at £1 | B. Bolton 3.33% Ordinary |
1 at £1 | C.c. Murdock 3.33% Ordinary |
1 at £1 | C.f. Meadow Croft 3.33% Ordinary |
1 at £1 | D. Singh 3.33% Ordinary |
1 at £1 | G.a. Winter 3.33% Ordinary |
1 at £1 | J. Cook & S.a. Cook 3.33% Ordinary |
1 at £1 | J.e. Anderson & K.j. Anderson 3.33% Ordinary |
1 at £1 | J.r. Evans 3.33% Ordinary |
1 at £1 | K. Dorling 3.33% Ordinary |
1 at £1 | K. Lavrih 3.33% Ordinary |
1 at £1 | K.r.c. Denham 3.33% Ordinary |
1 at £1 | Lyn Ruth Drysdale 3.33% Ordinary |
1 at £1 | Miss M. Moulen 3.33% Ordinary |
1 at £1 | N. Mitchell 3.33% Ordinary |
1 at £1 | N.s. Cramplin 3.33% Ordinary |
1 at £1 | P. Mcmahon 3.33% Ordinary |
1 at £1 | P. Tierney 3.33% Ordinary |
1 at £1 | P.b. Omissi 3.33% Ordinary |
1 at £1 | R.g. Cobbing 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£866 |
Cash | £456 |
Current Liabilities | £1,724 |
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) |
21 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 (8 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
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Termination of appointment of Paul Mcmahon as a director (1 page) |
5 January 2011 | Appointment of Mrs Jane Whyte as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
25 February 2010 | Director's details changed for Paul Mcmahon on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Paul Mcmahon on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 31/01/09; full list of members (14 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 June 2008 | Return made up to 31/01/08; full list of members (15 pages) |
9 June 2008 | Appointment terminated director lyn drysdale (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
13 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 1 oak villas stonehill road chertsey surrey KT16 0ER (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Resolutions
|
24 March 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 February 2005 | Return made up to 31/01/05; change of members (9 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | New secretary appointed (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: poplar cottage rye common odiham hampshire RG29 1HT (1 page) |
13 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 31/01/04; full list of members (16 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 March 2003 | Return made up to 31/01/03; change of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 March 2002 | Return made up to 31/01/02; change of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (12 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2000 | Return made up to 31/01/00; change 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; change of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1998 | Return made up to 31/01/98; full list 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; change 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; change of members (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1985 | Incorporation (12 pages) |