West Byfleet
Surrey
KT14 6SD
Director Name | Miss Suzanne Lyon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mrs Betty Rosina Lyon |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Director Name | Ian Donald Lyon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 10 February 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Secretary Name | Mr Angus Ian William Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Five Farthings Green Tye Much Madham Herts SG10 6JQ |
Secretary Name | Ian Donald Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Website | surreyactioncoach.com |
---|---|
Telephone | 020 71934996 |
Telephone region | London |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Angus Ian William Lyon 66.67% Ordinary A |
---|---|
1 at £1 | Suzanne Hazelton 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£88,718 |
Cash | £17,857 |
Current Liabilities | £18,021 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
30 May 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
---|---|
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 August 2016 (1 page) |
22 June 2016 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 December 2015 | Director's details changed for Miss Suzanne Hazelton on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Miss Suzanne Hazelton on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 June 2014 | Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL on 2 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
4 December 2013 | Appointment of Miss Suzanne Hazelton as a director (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 May 2013 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 13 May 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Ian Lyon as a secretary (1 page) |
12 March 2012 | Termination of appointment of Ian Lyon as a director (1 page) |
12 March 2012 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Betty Lyon as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 January 2012 | Appointment of Mr Angus Ian William Lyon as a director (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Secretary's details changed for Ian Donald Lyon on 1 October 2009 (1 page) |
21 January 2010 | Secretary's details changed for Ian Donald Lyon on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Ian Donald Lyon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Betty Rosina Lyon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Betty Rosina Lyon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ian Donald Lyon on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
10 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
12 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 September 2000 (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
31 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: five farthings green tye much hadham herts SG10 6JQ (1 page) |
21 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 December 1996 | Return made up to 10/12/96; no change of members (6 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
19 December 1995 | Return made up to 30/12/95; full list of members (6 pages) |
23 September 1988 | Incorporation (14 pages) |