Weybridge
KT13 9LZ
Director Name | Mr Mauro Stefanutti |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 June 2007(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mrs Jacky Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Mr Frederick Ambrose Veevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | William Ernest King |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2001) |
Role | Partner |
Correspondence Address | 44 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Director Name | Christine Alyson Renfree |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1994(4 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Technical Information Officer |
Correspondence Address | 22 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Director Name | Donald Keith Stephen |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Christine Alyson Renfree |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 June 1994(4 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Technical Information Officer |
Correspondence Address | 22 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Secretary Name | William Ernest King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 26 Aspen Square Oatlands Drive Weybridge Surrey KT13 9ZA |
Director Name | Mrs Yvonne Patricia Hulsen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 20 November 2017(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2016(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2022) |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Registered Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Anne Susan Noakes 4.17% Ordinary |
---|---|
1 at £10 | Brigid Elizabeth Riddell 4.17% Ordinary |
1 at £10 | Catherine Frances Heloise Dunn 4.17% Ordinary |
1 at £10 | Conor O'broin 4.17% Ordinary |
1 at £10 | Donald Keith Stephen 4.17% Ordinary |
1 at £10 | Fay Angell 4.17% Ordinary |
1 at £10 | Judy Pang 4.17% Ordinary |
1 at £10 | M.e. Rivalland 4.17% Ordinary |
1 at £10 | M.s. Woolcott 4.17% Ordinary |
1 at £10 | Mauro Stefanutti 4.17% Ordinary |
1 at £10 | Miss H. Stevens 4.17% Ordinary |
1 at £10 | Mr R.a. Bennetts & Ms T.k. Dickens 4.17% Ordinary |
1 at £10 | Mrs Jacqueline A. Smith 4.17% Ordinary |
1 at £10 | Mrs Maria Anna Wasyluk 4.17% Ordinary |
1 at £10 | Ms K.l. Gottschalk & Mr A.e. Gottschalk 4.17% Ordinary |
1 at £10 | Ms Y.p. Hulsen 4.17% Ordinary |
1 at £10 | Paul Alan Bunn 4.17% Ordinary |
1 at £10 | Peter Lonergan 4.17% Ordinary |
1 at £10 | Philip William Bilney 4.17% Ordinary |
1 at £10 | Steven Dennis John Costello & Lorraine Costello 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 May 2023 | Appointment of Mrs Jacky Smith as a director on 24 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Yvonne Patricia Hulsen as a director on 22 June 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
6 June 2022 | Registered office address changed from C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 6 June 2022 (1 page) |
3 May 2022 | Termination of appointment of Curchod & Co Llp as a secretary on 3 May 2022 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 November 2017 | Appointment of Mrs Yvonne Patricia Hulsen as a director on 20 November 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Yvonne Patricia Hulsen as a director on 20 November 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 19 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Donald Keith Stephen as a director on 20 May 2016 (1 page) |
18 July 2016 | Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Donald Keith Stephen as a director on 20 May 2016 (1 page) |
18 July 2016 | Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Secretary's details changed for Gcs Property Management Limited on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Lonergan on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Donald Keith Stephen on 30 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Director's details changed for Mr Mauro Stefanutti on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Mauro Stefanutti on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Donald Keith Stephen on 30 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Secretary's details changed for Gcs Property Management Limited on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Lonergan on 30 May 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Secretary's change of particulars / gcs property management LIMITED / 29/05/2009 (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (13 pages) |
9 June 2009 | Secretary's change of particulars / gcs property management LIMITED / 29/05/2009 (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (13 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 31/05/08; full list of members (16 pages) |
8 July 2008 | Return made up to 31/05/08; full list of members (16 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
28 May 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
28 May 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
11 April 2008 | Appointment terminated secretary william king (1 page) |
11 April 2008 | Appointment terminated secretary william king (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (11 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (11 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (11 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (11 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page) |
4 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (8 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (16 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (16 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 May 1990 | Incorporation (18 pages) |
31 May 1990 | Incorporation (18 pages) |