Woking
Surrey
GU21 3LR
Director Name | Mr Martin Clive Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Secretary Name | Mr David Paul Whyte |
---|---|
Status | Current |
Appointed | 13 February 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Director Name | Paul Anthony Nicholls |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2000) |
Role | Senior Warehouse Operative |
Correspondence Address | 31 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Director Name | Paul Henry Palombo |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1996) |
Role | Estate Agent |
Correspondence Address | Flat 36 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Secretary Name | Paul Henry Palombo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1996) |
Role | Estate Agent |
Correspondence Address | Flat 36 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Director Name | Trevor Collyer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1997) |
Role | Engineer |
Correspondence Address | 26 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Director Name | Marianne Hawkins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1996) |
Role | Care Assisant |
Correspondence Address | 27 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Secretary Name | Amanda Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 26 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Director Name | Nigel Nicholas Benson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 March 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trenance Woking Surrey GU21 3LR |
Director Name | Michael Cooke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1999) |
Role | Engineer |
Correspondence Address | 21 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Director Name | John Dodd |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 24 Trenance Goldsworth Park Woking Surrey GU21 3LR |
Secretary Name | Paul Jonathan William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 18 Garlichill Road Epsom Downs Surrey KT18 5UA |
Director Name | Andre Robert Roberts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2002) |
Role | Police Officer |
Correspondence Address | 32 Trenance Woking Surrey GU21 3LR |
Director Name | Sarah Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 December 2014) |
Role | Private Carer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Nigel Nicholas Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 May 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trenance Woking Surrey GU21 3LR |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Status | Resigned |
Appointed | 28 August 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Director Name | Mr Sam Hagger |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2021) |
Role | Product Design Manager |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Secretary Name | Havelock Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2017) |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2017(32 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2018) |
Correspondence Address | 11a Gildredge Road Eastbourne BN21 4RB |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Sam Hagger as a director on 2 November 2021 (1 page) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Appointment of Mr David Paul Whyte as a secretary on 13 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to 7 Burcott Gardens Addlestone KT15 2DE on 13 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 31 January 2018 (1 page) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 January 2017 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
3 January 2017 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
25 June 2015 | Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages) |
19 January 2015 | Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Director's details changed for Sarah Jones on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Sarah Jones on 10 April 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
9 April 2013 | Termination of appointment of Nigel Benson as a director (1 page) |
9 April 2013 | Termination of appointment of Nigel Benson as a director (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
28 August 2012 | Registered office address changed from C/O Sarah Jones 36 Trenance Goldsworth Park Woking Surrey England on 28 August 2012 (1 page) |
28 August 2012 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (1 page) |
28 August 2012 | Registered office address changed from C/O Sarah Jones 36 Trenance Goldsworth Park Woking Surrey England on 28 August 2012 (1 page) |
28 August 2012 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (1 page) |
18 May 2012 | Termination of appointment of Nigel Benson as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Nigel Benson as a secretary (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 February 2011 | Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
2 February 2011 | Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
2 February 2011 | Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 January 2010 | Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
2 January 2010 | Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Sarah Jones on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
2 January 2010 | Director's details changed for Sarah Jones on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Sarah Jones on 3 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 January 2009 | Annual return made up to 31/12/08 (3 pages) |
10 January 2009 | Annual return made up to 31/12/08 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Annual return made up to 31/12/06 (2 pages) |
30 January 2007 | Annual return made up to 31/12/06 (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 January 2006 | Annual return made up to 31/12/05 (4 pages) |
25 January 2006 | Annual return made up to 31/12/05 (4 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 January 2005 | Annual return made up to 31/12/04 (4 pages) |
18 January 2005 | Annual return made up to 31/12/04 (4 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 February 2004 | Annual return made up to 31/12/03 (4 pages) |
26 February 2004 | Annual return made up to 31/12/03 (4 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
24 January 2002 | Annual return made up to 31/12/01 (4 pages) |
24 January 2002 | Annual return made up to 31/12/01 (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 February 2001 | Annual return made up to 31/12/00 (4 pages) |
14 February 2001 | Annual return made up to 31/12/00 (4 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 March 2000 | Annual return made up to 31/12/99
|
31 March 2000 | Annual return made up to 31/12/99
|
22 February 2000 | Registered office changed on 22/02/00 from: 15 greycoat place vvictoria london SW1P 1SB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 15 greycoat place vvictoria london SW1P 1SB (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
16 February 1999 | Annual return made up to 31/12/98 (4 pages) |
16 February 1999 | Annual return made up to 31/12/98 (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 April 1998 | Annual return made up to 31/12/97 (6 pages) |
18 April 1998 | Annual return made up to 31/12/97 (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 21-25, stafford road, croydon, surrey. CR9 4BQ (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 21-25, stafford road, croydon, surrey. CR9 4BQ (1 page) |
6 March 1997 | Annual return made up to 31/12/95 (4 pages) |
6 March 1997 | Annual return made up to 31/12/95 (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Annual return made up to 31/12/94 (4 pages) |
17 March 1995 | Annual return made up to 31/12/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 June 1985 | Incorporation (25 pages) |