Weybridge
Surrey
KT13 9LZ
Director Name | Ms Sarah Anne Davidson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2004(13 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Philip Austin Jarman |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Birkenholme Close Headley Bordon Hampshire GU35 8HJ |
Secretary Name | Ms Sarah Anne Davidson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Newmans Lane Surbiton Surrey KT6 4QQ |
Director Name | Michael Brett Hindson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadway Raynes Park London SW20 9HY |
Director Name | Miss Caroline Rose Cantor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2002) |
Role | Marketing |
Correspondence Address | 7 Melton House 50 Anerley Park London SE20 8ND |
Website | marketing-impact.co.uk |
---|
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey 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 |
51 at £1 | Steven M. Davidson 51.00% Ordinary |
---|---|
49 at £1 | Mrs Sarah A. Davidson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £35,392 |
Current Liabilities | £327,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 June 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 6 kingsley house, claremont road, surbiton, by way of fixed charge all buildings, fixtures (including trade and tennant's fixtures), plant and machinery on and/ or fixed to the property. Outstanding |
---|---|
3 March 1994 | Delivered on: 15 March 1994 Satisfied on: 16 June 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 January 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 January 2020 | Satisfaction of charge 2 in full (1 page) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 March 2014 | Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Sarah Davidson as a secretary (1 page) |
12 February 2013 | Termination of appointment of Sarah Davidson as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Secretary's details changed for Ms Sarah Anne Davidson on 26 March 2012 (1 page) |
2 April 2012 | Secretary's details changed for Ms Sarah Anne Davidson on 26 March 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Director's details changed for Mr Steven Mc Lean Davidson on 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sarah Anne Davidson on 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sarah Anne Davidson on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Steven Mc Lean Davidson on 31 March 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
7 November 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
30 November 2001 | Return made up to 28/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 28/11/01; full list of members (8 pages) |
20 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
20 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
22 June 2001 | Ad 30/04/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
22 June 2001 | Ad 30/04/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 76,cambridge road kingston upon thames surrey KT1 3NA (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 76,cambridge road kingston upon thames surrey KT1 3NA (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 11/12/99; full list of members
|
20 January 2000 | Return made up to 11/12/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 March 1998 | Amended accounts made up to 31 December 1996 (8 pages) |
25 March 1998 | Amended accounts made up to 31 December 1996 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 December 1996 | Return made up to 11/12/96; full list of members
|
19 December 1996 | Return made up to 11/12/96; full list of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |