Woodlands Road
West Byfleet
Surrey
KT14 6BF
Secretary Name | Prof Susan Mary Grimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(2 years after company formation) |
Appointment Duration | 29 years, 4 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF |
Director Name | Dr Jean Anne-Marie Grimes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 December 2000(10 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 03 May 2022) |
Role | Management Consultant |
Correspondence Address | 12 Pyrford Place Pyrford Road Woking Surrey GU22 8UR |
Director Name | Mr Michael John Bland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 May 2022) |
Role | Consultant |
Correspondence Address | 37 Upland Road Sutton Surrey SM2 5HW |
Director Name | Dr Robert Michael Albeck Grimsey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 6 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Dr Benedict Gabriel Seifert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 26 Worcester Place Oxford OX1 2JW |
Director Name | Prof John Dallas Donaldson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 06 July 2021) |
Role | University Professor |
Country of Residence | Richmond |
Correspondence Address | 21 Orchard Rise Richmond Surrey TW10 5BX |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Dr Jean Anne-marie Grimes 33.33% Ordinary |
---|---|
1000 at £1 | Professor John Dallas Donaldson 33.33% Ordinary |
1000 at £1 | Professor Susan Mary Grimes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,817 |
Cash | £114,349 |
Current Liabilities | £2,669 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 June 2005 | Delivered on: 2 June 2005 Persons entitled: Brunel Science Park Limited Classification: Lease Secured details: £701.00 due or to become due from the company to. Particulars: A deposit of £701.00. see the mortgage charge document for full details. Outstanding |
---|---|
26 April 2004 | Delivered on: 27 April 2004 Persons entitled: Brunel Science Park Limited Classification: Lease Secured details: £701.00 due or to become due from the company to the chargee. Particulars: Deposit of £701.00. Outstanding |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (3 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Cessation of John Dallas Donaldson as a person with significant control on 6 July 2021 (1 page) |
26 July 2021 | Termination of appointment of John Dallas Donaldson as a director on 6 July 2021 (1 page) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 August 2013 (2 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Director's details changed for Dr Jean Anne Marie Grimes on 18 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Professor Susan Mary Grimes on 18 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Professor Susan Mary Grimes on 18 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Dr Jean Anne Marie Grimes on 18 February 2012 (3 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Professor Susan Mary Grimes on 4 June 2010 (1 page) |
15 June 2010 | Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Dr Jean Anne Marie Grimes on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Professor Susan Mary Grimes on 4 June 2010 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Director and secretary's change of particulars / susan grimes / 17/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / susan grimes / 17/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / jean grimes / 17/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / jean grimes / 17/07/2009 (1 page) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Director appointed mr michael john bland (1 page) |
2 April 2008 | Director appointed mr michael john bland (1 page) |
1 April 2008 | Appointment terminated director benedict seifert (1 page) |
1 April 2008 | Appointment terminated director benedict seifert (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
1 February 2001 | Company name changed hopeman associates (scientific & environmental consultants) limi ted\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed hopeman associates (scientific & environmental consultants) limi ted\certificate issued on 01/02/01 (2 pages) |
29 December 2000 | Return made up to 14/12/00; no change of members (5 pages) |
29 December 2000 | Return made up to 14/12/00; no change of members (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 14/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 14/12/99; full list of members (8 pages) |
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director's particulars changed (1 page) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 14/12/98; full list of members (8 pages) |
21 April 1999 | Return made up to 14/12/98; full list of members (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
4 February 1998 | Return made up to 14/12/97; full list of members (7 pages) |
4 February 1998 | Return made up to 14/12/97; full list of members (7 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |