St Georges Avenue
Weybridge
Surrey
KT13 0DX
Director Name | Mrs Jennifer Mary Parsons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2005(14 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 2 Goodacre Close St Georges Avenue Weybridge Surrey KT13 0DX |
Director Name | Mr Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Director Name | Cavin John Gaffney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 day after company formation) |
Appointment Duration | 9 years, 12 months (resigned 15 June 2001) |
Role | Airline Pilot |
Correspondence Address | Thika 14 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Alexander Vassos Georgiadis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 June 1991(1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soames House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Ronald Frederick Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | Hillview Sandy Lane Tilford Farnham Surrey GU10 2EU |
Secretary Name | John Christopher David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 day after company formation) |
Appointment Duration | 29 years, 11 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goodacre Close St Georges Avenue Weybridge Surrey KT13 0DX |
Registered Address | 2 The Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alexander Vassos Georgiadis 50.00% Ordinary |
---|---|
1 at £1 | John Christopher David Parsons 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
25 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 May 2021 | Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page) |
17 February 2021 | Registered office address changed from Level Two Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 17 February 2021 (1 page) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Registered office address changed from Prestige Travel Suite Barclays Bank House 81 Victoria Road Surbiton Surrey KT6 4NS on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Prestige Travel Suite Barclays Bank House 81 Victoria Road Surbiton Surrey KT6 4NS on 16 March 2011 (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
9 August 2005 | Return made up to 18/06/05; full list of members
|
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 18/06/05; full list of members
|
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members
|
25 June 2004 | Return made up to 18/06/04; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 June 2001 | Return made up to 18/06/01; full list of members
|
21 June 2001 | Return made up to 18/06/01; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 July 1999 | Return made up to 18/06/99; no change of members
|
13 July 1999 | Return made up to 18/06/99; no change of members
|
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 June 1998 | Return made up to 18/06/98; no change of members
|
19 June 1998 | Return made up to 18/06/98; no change of members
|
18 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 July 1997 | Return made up to 18/06/97; full list of members
|
18 July 1997 | Return made up to 18/06/97; full list of members
|
7 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 July 1996 | Return made up to 18/06/96; no change of members
|
7 July 1996 | Return made up to 18/06/96; no change of members
|
7 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
28 July 1995 | Return made up to 18/06/95; no change of members
|
28 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 July 1995 | Return made up to 18/06/95; no change of members
|
28 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
6 April 1993 | Memorandum and Articles of Association (7 pages) |