Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director Name | Mr David Paul Whyte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mrs Louise Mary Woolford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1991) |
Role | Accounts Clerk |
Correspondence Address | 8 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Mr Stephen John Kattau |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 February 1999) |
Role | Tax Senior |
Correspondence Address | 6 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Mrs Louise Mary Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 8 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Darren John Hill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1995) |
Role | Sales Executive |
Correspondence Address | 10 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Darren John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1995) |
Role | Sales Executive |
Correspondence Address | 10 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Richard Anthony Leadbeater |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 8 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Richard Anthony Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 8 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Edward Shirley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 1998) |
Role | Sales Executive |
Correspondence Address | 5 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Edward Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1999) |
Role | Sales Executive |
Correspondence Address | 5 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Kathryn Alexandra Jane Chignell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 May 1999) |
Role | Mktg Executive |
Correspondence Address | 9 Laird Court Bagshot Surrey GU19 5QN |
Director Name | Steven John Duckworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 12 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Kathryn Alexandra Jane Chignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1999(13 years after company formation) |
Appointment Duration | 8 months (resigned 31 January 2000) |
Role | Mktg Executive |
Correspondence Address | 9 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Natalia Leslea Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2000) |
Role | Oracle Dba |
Correspondence Address | 6 Laird Court Bagshot Surrey GU19 5QN |
Secretary Name | Janet Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 10 May 2001) |
Role | Co Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albert Road Bagshot Surrey GU19 5QJ |
Director Name | Janet Edwards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 October 2015) |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albert Road Bagshot Surrey GU19 5QJ |
Director Name | Lorraine Claire Greenfield |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 October 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Lock Store The Lock Store Lock Lane Birdham Chichester PO20 7BB |
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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,438 |
Cash | £3,472 |
Current Liabilities | £268 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 February 2024 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
2 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 November 2015 | Termination of appointment of Lorraine Claire Greenfield as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Janet Edwards as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Janet Edwards as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Lorraine Claire Greenfield as a director on 22 October 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
4 June 2015 | Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Director's details changed for Lorraine Claire Greenfield on 20 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Lorraine Claire Greenfield on 20 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 1 Oak Villas Stonehill Road, Ottershaw Chertsey Surrey KT16 0ER to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Lorraine Claire White on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 1 Oak Villas Stonehill Road, Ottershaw Chertsey Surrey KT16 0ER to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Lorraine Claire White on 29 January 2015 (2 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Director's details changed for Janet Edwards on 31 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Janet Edwards on 31 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Lorraine Claire White on 31 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Lorraine Claire White on 31 December 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 August 2005 | Return made up to 30/05/05; full list of members (10 pages) |
24 August 2005 | Return made up to 30/05/05; full list of members (10 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 July 2004 | Return made up to 30/05/04; full list of members (10 pages) |
15 July 2004 | Return made up to 30/05/04; full list of members (10 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 July 2003 | Return made up to 30/05/03; full list of members
|
6 July 2003 | Return made up to 30/05/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (11 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (11 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 12 laird court bagshot surrey GU19 5QN (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 12 laird court bagshot surrey GU19 5QN (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
14 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members
|
28 June 1999 | Return made up to 30/05/99; full list of members
|
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 6 laird court connaught park bagshot surrey GU19 5QN (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 6 laird court connaught park bagshot surrey GU19 5QN (1 page) |
4 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
2 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 July 1997 | Return made up to 30/05/97; change of members (6 pages) |
13 July 1997 | Return made up to 30/05/97; change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Return made up to 30/05/96; change of members (6 pages) |
8 July 1996 | Return made up to 30/05/96; change of members (6 pages) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
30 May 1986 | Incorporation (18 pages) |
30 May 1986 | Incorporation (18 pages) |
10 May 1986 | Incorporation (19 pages) |