Pyrford Road
West Byfleet
KT14 6RH
Director Name | Ms Tanya Justine Wilkie |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(29 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
Director Name | Miss Jennifer Isabelle Wilkie |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
Director Name | Mr David Edwin Wilkie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 April 2007) |
Role | Company Director |
Correspondence Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
Secretary Name | Mrs Pamela Marjolyn Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Pyrford Road West Byfleet KT14 6RH |
Secretary Name | Tanya Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
Secretary Name | Miss Jennifer Isabelle Wilkie |
---|---|
Status | Resigned |
Appointed | 01 September 2012(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
Registered Address | Cornerways Pyrford Road West Byfleet Surrey KT14 6RH |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Pyrford |
Built Up Area | Greater London |
60 at £1 | Mrs P.m. Wilkie 60.00% Ordinary |
---|---|
40 at £1 | Trustees Of Pamela Wilkie & Trustees Of Alan Banes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,756 |
Cash | £4,715 |
Current Liabilities | £13,250 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
11 March 2022 | Delivered on: 15 March 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 7 woodstock court, sheerwater road, woodham, addlestone KT15 3DD. Outstanding |
---|---|
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 7 woodstock court sheerwater road woodham addlestone surrey KT15300. Outstanding |
13 February 2001 | Delivered on: 14 February 2001 Satisfied on: 27 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - 27 heathside,hanger hill,weybridge,surrey. Fully Satisfied |
1 July 1997 | Delivered on: 7 July 1997 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 heathside hanger hill weybridge surrey t/n SY381415. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 July 1997 | Delivered on: 7 July 1997 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 claremont laleham road shepperton t/n SY505419. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 October 1989 | Delivered on: 25 October 1989 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, the maples, ottershaw, rynnymede, surrey. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
---|---|
14 July 2020 | Appointment of Miss Jennifer Isabelle Wilkie as a director on 1 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 November 2016 | Registration of charge 019593600005, created on 31 October 2016 (6 pages) |
1 November 2016 | Registration of charge 019593600005, created on 31 October 2016 (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Appointment of Ms Tanya Justine Wilkie as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Ms Tanya Justine Wilkie as a director on 25 November 2014 (2 pages) |
27 October 2014 | Satisfaction of charge 2 in full (2 pages) |
27 October 2014 | Satisfaction of charge 4 in full (1 page) |
27 October 2014 | Satisfaction of charge 1 in full (1 page) |
27 October 2014 | Satisfaction of charge 3 in full (2 pages) |
27 October 2014 | Satisfaction of charge 1 in full (1 page) |
27 October 2014 | Satisfaction of charge 3 in full (2 pages) |
27 October 2014 | Satisfaction of charge 2 in full (2 pages) |
27 October 2014 | Satisfaction of charge 4 in full (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 October 2012 | Appointment of Miss Jennifer Isabelle Wilkie as a secretary (1 page) |
15 October 2012 | Termination of appointment of Tanya Wilkie as a secretary (1 page) |
15 October 2012 | Termination of appointment of Tanya Wilkie as a secretary (1 page) |
15 October 2012 | Appointment of Miss Jennifer Isabelle Wilkie as a secretary (1 page) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2010 | Director's details changed for Mrs Pamela Marjolyn Wilkie on 31 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Pamela Marjolyn Wilkie on 31 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
22 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
22 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
23 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
23 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: bourne house queen street gomshall surrey GU5 9LY (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: bourne house queen street gomshall surrey GU5 9LY (1 page) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
22 September 2003 | Return made up to 18/08/03; full list of members
|
22 September 2003 | Return made up to 18/08/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
10 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page) |
17 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
17 April 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
17 April 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
10 September 2001 | Return made up to 18/08/01; full list of members
|
10 September 2001 | Return made up to 18/08/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
10 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members
|
13 September 2000 | Return made up to 18/08/00; full list of members
|
18 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
12 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (9 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (9 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: black mole coach road ottershaw surrey KT16 0PA (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: black mole coach road ottershaw surrey KT16 0PA (1 page) |
17 September 1997 | Return made up to 18/08/97; no change of members
|
17 September 1997 | Return made up to 18/08/97; no change of members
|
7 July 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | Full accounts made up to 30 November 1996 (8 pages) |
11 March 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
27 August 1996 | Return made up to 18/08/96; no change of members
|
27 August 1996 | Return made up to 18/08/96; no change of members
|
12 September 1995 | Return made up to 18/08/95; full list of members
|
12 September 1995 | Return made up to 18/08/95; full list of members
|
8 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 November 1985 | Incorporation (14 pages) |
14 November 1985 | Incorporation (14 pages) |