Weybridge
KT13 9LZ
Director Name | Mrs Catherine Frances Heloise Dennison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Springfield Drive 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1994) |
Role | Building Director |
Correspondence Address | Berkeley House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Director Name | Christine Alyson Renfree |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Technical Information Officer |
Correspondence Address | 22 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Director Name | Conor O'Broin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 2000) |
Role | Accountant |
Correspondence Address | 26 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Director Name | William Joseph Darby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1997) |
Role | Senior Scientist |
Correspondence Address | 20 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Director Name | Donald Keith Stephen |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portmore House Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Christine Alyson Renfree |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2002) |
Role | Technical Information Officer |
Correspondence Address | 22 St Charles Court St Charles Place Weybridge Surrey KT13 8JH |
Secretary Name | William Ernest King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 26 Aspen Square Oatlands Drive Weybridge Surrey KT13 9ZA |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 May 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2016(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2022) |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Registered Address | Springfield House 23 Oatlands Drive Weybridge 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 |
Year | 2012 |
---|---|
Net Worth | £90 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
28 February 2024 | Appointment of Gcs Estate Management Ltd as a secretary on 3 May 2022 (2 pages) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 May 2023 | Appointment of Mrs Catherine Frances Heloise Dennison as a director on 24 April 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 June 2022 | Registered office address changed from C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 7 June 2022 (1 page) |
3 May 2022 | Termination of appointment of Curchod & Co Llp as a secretary on 3 May 2022 (1 page) |
14 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 February 2018 | Termination of appointment of Donald Keith Stephen as a director on 27 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page) |
20 July 2016 | Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages) |
20 July 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages) |
20 July 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016 (1 page) |
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Director's details changed for Mr Mauro Stefanutti on 26 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Secretary's details changed for Gcs Property Management Limited on 26 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Donald Keith Stephen on 26 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mauro Stefanutti on 26 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Gcs Property Management Limited on 26 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Donald Keith Stephen on 26 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Secretary's change of particulars / gcs property management LIMITED / 26/02/2009 (1 page) |
4 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
4 March 2009 | Secretary's change of particulars / gcs property management LIMITED / 26/02/2009 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
28 May 2008 | Secretary appointed gcs property management LIMITED (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
11 April 2008 | Appointment terminated secretary william king (1 page) |
11 April 2008 | Appointment terminated secretary william king (1 page) |
29 February 2008 | Return made up to 27/02/08; full list of members (7 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (7 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members
|
9 March 2001 | Return made up to 27/02/01; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page) |
4 March 1999 | Return made up to 27/02/99; full list of members (7 pages) |
4 March 1999 | Return made up to 27/02/99; full list of members (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 27/02/97; full list of members (7 pages) |
27 February 1997 | Return made up to 27/02/97; full list of members (7 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 March 1995 | New director appointed (3 pages) |
21 March 1995 | New director appointed (3 pages) |
21 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
21 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
27 February 1992 | Incorporation (11 pages) |
27 February 1992 | Incorporation (11 pages) |