Weybridge
Surrey
KT13 8NA
Director Name | Mr John Francis Greengrass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Secretary Name | Mr Philip Dudley Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Secretary Name | Mr Hugh Brendan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Director Name | Mr Hugh Brendan McGrath |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1994) |
Role | Finance Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 May 2013) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8DR |
Registered Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Adviser (167) LTD 50.00% Ordinary |
---|---|
1 at £1 | Vacation Care International LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 September 2020 | Registered office address changed from C/O Vacation Care Suites 104/108 Parkway House Sheen Lane London SW14 8LS to Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 16 September 2020 (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 June 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Termination of appointment of Wmss Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Wmss Limited as a secretary (1 page) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Wmss Limited on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Wmss Limited on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Wmss Limited on 1 June 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 01/06/08; no change of members
|
9 July 2008 | Return made up to 01/06/08; no change of members
|
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 July 2007 | Return made up to 01/06/07; no change of members
|
21 July 2007 | Return made up to 01/06/07; no change of members
|
24 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
7 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
2 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
3 February 2000 | Full accounts made up to 31 October 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 October 1998 (11 pages) |
22 June 1999 | Return made up to 01/06/99; full list of members
|
22 June 1999 | Return made up to 01/06/99; full list of members
|
1 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
13 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
5 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
5 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
25 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
26 May 1995 | Return made up to 01/06/95; full list of members (10 pages) |
26 May 1995 | Return made up to 01/06/95; full list of members (10 pages) |