St Georges Hill
Weybridge
Surrey
KT13 0NR
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Mr John Leonard Seyfried |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Carole Yvonne Toovey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1997) |
Role | Shop Manager |
Correspondence Address | 4 Onslow Court 61 Cranley Road Guildford Surrey GU1 2JR |
Director Name | Joyce Sylvia Jessie Joyner |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Panorama Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Secretary Name | Carole Yvonne Toovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1997) |
Role | Shop Manager |
Correspondence Address | 4 Onslow Court 61 Cranley Road Guildford Surrey GU1 2JR |
Director Name | Mr Peter Albert Toovey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 August 1998) |
Role | Baker |
Correspondence Address | 4 Onslow Court 61 Cranley Road Guildford Surrey GU1 2JR |
Director Name | Mr Wiliam Richard Adrian Thomas |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterside Close Bordon Hampshire GU35 0HD |
Secretary Name | Mr Wiliam Richard Adrian Thomas |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterside Close Bordon Hampshire GU35 0HD |
Director Name | Mr James Robert Clark |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartwell Court Grange Highacre Dorking Surrey RH4 3BF |
Director Name | Mr Douglas Neil Alexander Potkin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 53 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
Director Name | Dr Paul Naylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Portsmouth Road Camberley Surrey GU15 1JU |
Director Name | Roy William Flint |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2002) |
Role | Bakery |
Correspondence Address | Peel House 3 Beech Avenue South Croydon Surrey CR2 0NN |
Director Name | Elizabeth Francesca Flint |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2002) |
Role | Bakers |
Correspondence Address | Peel House 3 Beech Avenue Sanderstead Surrey CR2 0NN |
Secretary Name | Mr Geoffrey Kevin Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | The Garn Lower Farm Road Effingham Leatherhead Surrey KT24 5JL |
Secretary Name | Wendy Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2005) |
Role | Manager |
Correspondence Address | St Leonards 2 Tillingbourne Road Shalford Surrey GU4 8EY |
Director Name | Mr David John Wetz |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 2005) |
Role | Bakery Retail |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Hill Hoath Chiddingstone Kent TN8 7AE |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2011) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Registered Address | 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
30k at £1 | Worldwide Estates LTD 75.00% Ordinary A |
---|---|
10k at £1 | Worldwide Estates LTD 25.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from 5 Bream's Buildings London EC4A 1DY on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 5 Bream's Buildings London EC4A 1DY on 27 February 2012 (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page) |
4 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page) |
28 April 2011 | Registered office address changed from 44 Essex Street London WC2R 3JF on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 44 Essex Street London WC2R 3JF on 28 April 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 25/02/09; no change of members (4 pages) |
17 March 2009 | Return made up to 25/02/09; no change of members (4 pages) |
16 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
14 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
1 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
31 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: b d o stoy hayward connaught house, alexandra terrace buildford surrey GU1 3DA (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: b d o stoy hayward connaught house, alexandra terrace buildford surrey GU1 3DA (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
1 June 2004 | Company name changed la boulangerie LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed la boulangerie LIMITED\certificate issued on 01/06/04 (2 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 30 September 2002 (22 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (22 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 25/02/02; full list of members (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 25/02/02; full list of members (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (23 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (23 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
25 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 25/02/01; full list of members (8 pages) |
20 August 2001 | Return made up to 25/02/01; full list of members (8 pages) |
23 August 2000 | (9 pages) |
23 August 2000 | (9 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
3 August 1999 | (6 pages) |
3 August 1999 | (6 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
23 May 1999 | Return made up to 25/02/99; full list of members
|
23 May 1999 | Return made up to 25/02/99; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Director resigned (1 page) |
31 July 1998 | (7 pages) |
31 July 1998 | (7 pages) |
23 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
1 August 1997 | (10 pages) |
1 August 1997 | (10 pages) |
10 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
7 July 1996 | (12 pages) |
7 July 1996 | (12 pages) |
18 April 1996 | Return made up to 25/02/96; no change of members (4 pages) |
18 April 1996 | Return made up to 25/02/96; no change of members (4 pages) |
14 September 1995 | Return made up to 25/02/95; full list of members (8 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 44 essex street strand london WC2R 3JF (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 44 essex street strand london WC2R 3JF (1 page) |
14 September 1995 | Return made up to 25/02/95; full list of members (8 pages) |
1 August 1995 | (9 pages) |
1 August 1995 | (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 August 1994 | (13 pages) |
3 August 1994 | (13 pages) |