St Georges Avenue
Weybridge
Surrey
KT13 0DB
Secretary Name | Whitemews Lettings And Property Managers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Miss Dorothy Joan Newton |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1996) |
Role | Retired |
Correspondence Address | 6 Eldon Court Weybridge Surrey KT13 0DB |
Director Name | Alan Johnston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 August 1997) |
Role | Retired |
Correspondence Address | 4 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Mrs Bianca Francesca Maria Hirsch |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1996) |
Role | College Lecturer |
Correspondence Address | 5 Eldon Court Weybridge Surrey KT13 0DB |
Secretary Name | Alan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 August 1997) |
Role | Retired |
Correspondence Address | 4 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Graham Cecil Willes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2000) |
Role | Retired |
Correspondence Address | 9 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Bianca Maria Francesca Johnston |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1997) |
Role | College Lecturer |
Correspondence Address | 5 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Anton Jedry |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 February 2008) |
Role | Retired |
Correspondence Address | 12 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Sylvia Moira De Beneducci |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2000) |
Role | Retired Legal Secretary |
Correspondence Address | 10 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | Mr Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Director Name | Alan Johnston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2006) |
Role | Retired Accountant |
Correspondence Address | 4 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Paul Anthony Rogers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2002) |
Role | Surveyor |
Correspondence Address | 2 Eldon Court Saint Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Michael Stuart Fraser |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2003) |
Role | Investment Banking |
Correspondence Address | 7 Eldon Court Saint Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Mrs Heather Ann Reynolds |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Bianca Maria Francesca Johnston |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2010) |
Role | Retired Lecturer |
Correspondence Address | 5 Eldon Court St Georges Avenue Weybridge Surrey KT13 0DB |
Director Name | Mr Christopher John Barker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Green Lane Close Byfleet Surrey KT14 7DW |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
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 |
1 at £1 | F. Johnston & L. Davies & R. Armstrong 8.33% Ordinary |
---|---|
1 at £1 | Mr Ali-akbar Badr-safdari 8.33% Ordinary |
1 at £1 | Mr B. Skinner 8.33% Ordinary |
1 at £1 | Mr C. Dunkley 8.33% Ordinary |
1 at £1 | Mr Christopher John Barker 8.33% Ordinary |
1 at £1 | Mr Deepak Suri & Mrs Deepak Suri 8.33% Ordinary |
1 at £1 | Mr H. Kammerling & Mrs H. Kammerling 8.33% Ordinary |
1 at £1 | Mr M. Bonner 8.33% Ordinary |
1 at £1 | Mrs Bianca Maria Francesca Johnston 8.33% Ordinary |
1 at £1 | Mrs H.a. Squire & Mr C.r. Squire 8.33% Ordinary |
1 at £1 | Mrs Heather Ann Reynolds 8.33% Ordinary |
1 at £1 | Ramesh Manickam 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,324 |
Cash | £4,027 |
Current Liabilities | £662 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 April 2024 | Total exemption full accounts made up to 31 December 2023 (4 pages) |
---|---|
16 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
20 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
8 August 2020 | Termination of appointment of Christopher John Barker as a director on 30 March 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 November 2013 | Appointment of Whitemews Lettings and Property Managers Ltd as a secretary (2 pages) |
11 November 2013 | Registered office address changed from C/O Whitemews Property Management 7 Burcroft Gardens Addlestone Surrey KT15 2DE United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Appointment of Whitemews Lettings and Property Managers Ltd as a secretary (2 pages) |
11 November 2013 | Registered office address changed from C/O Whitemews Property Management 7 Burcroft Gardens Addlestone Surrey KT15 2DE United Kingdom on 11 November 2013 (1 page) |
31 October 2013 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
31 October 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 February 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 April 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher John Barker on 1 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher John Barker on 1 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Christopher John Barker on 1 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Termination of appointment of Bianca Johnston as a director (2 pages) |
18 February 2010 | Termination of appointment of Bianca Johnston as a director (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 April 2009 | Return made up to 13/03/09; change of members (6 pages) |
8 April 2009 | Return made up to 13/03/09; change of members (6 pages) |
2 April 2009 | Appointment terminate, director anton jedry logged form (2 pages) |
2 April 2009 | Appointment terminate, director anton jedry logged form (2 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 July 2008 | Director appointed heather ann reynolds (2 pages) |
23 July 2008 | Director appointed heather ann reynolds (2 pages) |
1 July 2008 | Return made up to 13/03/08; full list of members
|
1 July 2008 | Return made up to 13/03/08; full list of members
|
2 April 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
2 April 2008 | Appointment terminated secretary richard baines (1 page) |
2 April 2008 | Appointment terminated secretary richard baines (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
2 April 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
18 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
7 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members
|
19 April 2006 | Return made up to 13/03/06; full list of members
|
8 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (12 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (12 pages) |
7 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 13/03/04; full list of members (11 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (11 pages) |
1 February 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 February 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (11 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (11 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 13/03/02; full list of members (11 pages) |
2 May 2002 | Return made up to 13/03/02; full list of members (11 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 April 2001 | Return made up to 13/03/01; full list of members
|
19 April 2001 | Return made up to 13/03/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 13/03/00; full list of members
|
5 May 2000 | Return made up to 13/03/00; full list of members
|
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
16 December 1997 | Auditor's resignation (1 page) |
16 December 1997 | Auditor's resignation (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 4 eldon court st george's avenue weybridge surrey KT13 0DB (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 4 eldon court st george's avenue weybridge surrey KT13 0DB (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 March 1997 | Return made up to 13/03/97; change of members (6 pages) |
11 March 1997 | Return made up to 13/03/97; change of members (6 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 13/03/96; no change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 13/03/96; no change of members
|
11 March 1996 | New director appointed (2 pages) |
19 September 1986 | Certificate of Incorporation (1 page) |
19 September 1986 | Incorporation (14 pages) |
19 September 1986 | Incorporation (14 pages) |