Weybridge
Surrey
KT13 0RE
Secretary Name | Mr Peter John Kelsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1987(1 year, 9 months after company formation) |
Appointment Duration | 36 years, 9 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Juliet Dawn Wimble |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | 28 Titian Road Hove East Sussex BN3 5QS |
Director Name | Clare Louise Ranson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 59 Bedford Road London SW4 7RH |
Director Name | Jessica Lucy Ann Mair |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2001(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Teacher |
Correspondence Address | Flat E 59 Bedford Road London SW4 7RH |
Director Name | Sabrina Humphreville |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bedford Road London SW4 7RH |
Director Name | Paul Albert Arditti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1985(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 1991) |
Role | Sound Designer |
Correspondence Address | 59 Bedford Road London SW4 7RH |
Director Name | Mr Kim Casper Dohm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1985(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1988) |
Role | Graphic Designer Partner |
Country of Residence | England |
Correspondence Address | 2 Rosamond Villas Church Path East Sheen SW14 8NP |
Director Name | Alexander William Fletcher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1985(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 July 1998) |
Role | Salesman |
Correspondence Address | Basement Flat 59 Bedford Road London SW4 7RH |
Director Name | Edward Hawkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 1994) |
Role | Postman |
Correspondence Address | 3rd Floor 59 Bedford Road London SW4 7RH |
Director Name | Maureen Hawkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 1994) |
Role | Nurse |
Correspondence Address | 3rd Floor 59 Bedford Road London SW4 7RH |
Director Name | Simon Nicholas North |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2000) |
Role | Architect |
Correspondence Address | Ground Floor 59 Bedford Road London SW4 7RH |
Director Name | Jollyon Richard Benn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 1995) |
Role | New Business Projects Manager |
Correspondence Address | Flat C 59 Bedford Road London SW4 7RH |
Director Name | Christine Ruth Ashworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 1995) |
Role | Support Manager |
Correspondence Address | Flat C 59 Bedford Road London SW4 7RH |
Director Name | Simon Michael Hague |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2001) |
Role | Scenic Artist |
Correspondence Address | Flat E 3rd Floor 59 Bedford Road London SW4 7RH |
Director Name | Jacob Mark Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2000) |
Role | Acounts Manager |
Correspondence Address | Basement Flat 59 Bedford Road London SW4 7RH |
Director Name | Taryn Beth Myrdal |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 December 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2003) |
Role | Senior Account Manager |
Correspondence Address | Basement Flat 59a Bedford Road Clapham London SW4 7RH |
Director Name | Andrew Ross Thomson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2003) |
Role | Client Services Manager |
Correspondence Address | Basement Flat 59a Bedford Road Clapham London SW4 7RH |
Director Name | William Thomas David Heigham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2001) |
Role | Surveyor |
Correspondence Address | 59 Bedford Road London SW4 7RH |
Director Name | Ms Jennifer Down |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Village School Harton York YO60 7NP |
Director Name | Mr Michael Keevil Down |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 59 Bedford Road London SW4 7RH |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Clare Louise Ranson 20.00% Ordinary |
---|---|
1 at £1 | Juliet Dawn Wimble 20.00% Ordinary |
1 at £1 | Michael Keevil Down 20.00% Ordinary |
1 at £1 | Ms Jessica Lucy Ann Mair 20.00% Ordinary |
1 at £1 | Peter John Kelsey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,692 |
Cash | £7,680 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Appointment of Sabrina Humphreville as a director on 30 August 2018 (2 pages) |
18 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Michael Keevil Down as a director on 30 August 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Termination of appointment of Jennifer Down as a director on 13 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Michael Keevil Down as a director on 13 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Jennifer Down as a director on 13 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Michael Keevil Down as a director on 13 August 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Director's details changed for Juliet Dawn Wimble on 22 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Juliet Dawn Wimble on 22 September 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Director's details changed for Ms Jennifer Down on 23 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Clare Louise Ranson on 23 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Clare Louise Ranson on 23 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Ms Jennifer Down on 23 September 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Ms Jennifer Down as a director (2 pages) |
23 January 2012 | Appointment of Ms Jennifer Down as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
20 October 2008 | Director's change of particulars / clare ranson / 15/12/2006 (1 page) |
20 October 2008 | Return made up to 24/09/07; full list of members (6 pages) |
20 October 2008 | Director's change of particulars / juliet wimble / 15/12/2006 (1 page) |
20 October 2008 | Director's change of particulars / juliet wimble / 15/12/2006 (1 page) |
20 October 2008 | Director's change of particulars / clare ranson / 15/12/2006 (1 page) |
20 October 2008 | Return made up to 24/09/07; full list of members (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 59 bedford road london SW4 7RH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 59 bedford road london SW4 7RH (1 page) |
18 February 2007 | Return made up to 24/09/06; full list of members (9 pages) |
18 February 2007 | Return made up to 24/09/06; full list of members (9 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 February 2005 | Return made up to 24/09/04; full list of members
|
10 February 2005 | Return made up to 24/09/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 24/09/03; full list of members
|
25 November 2003 | Return made up to 24/09/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 September 2001 | Return made up to 24/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 24/09/01; full list of members (9 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 November 2000 | Return made up to 24/09/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 24/09/00; full list of members
|
15 November 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Return made up to 24/09/99; full list of members
|
20 September 1999 | Return made up to 24/09/99; full list of members
|
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members
|
12 October 1998 | Return made up to 24/09/98; full list of members
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
23 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 September 1996 | Return made up to 24/09/96; no change of members
|
27 September 1996 | Return made up to 24/09/96; no change of members
|
2 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
2 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |