Broomhall Road
Horsell
Surrey
GU21 4AQ
Director Name | Mrs Jennifer Ann Brewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Napier Court 15-21 Broomhall Road Woking GU21 4AQ |
Secretary Name | Curchod & Co Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 1997(4 years after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | James Martin Mooney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 1995) |
Role | Retired Accountant |
Correspondence Address | 5 Napier Court 15-21 Broomhall Road Horsell Woking Surrey GU21 4AQ |
Director Name | Miss Julie Margret Blackwell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 1998) |
Role | Marketing |
Correspondence Address | 12 Haybarn Drive Horsham West Sussex RH12 5JF |
Secretary Name | Darren Michael Harie-East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 1995) |
Role | Logistics Analyst |
Correspondence Address | 2 Napier Court 15-21 Broomhall Road Horsell Woking Surrey GU21 4AQ |
Director Name | Darren Hardie-East |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Appt 11b Elegant Terrace Tower 2 36 Conduit Road Mid Levels Hong Kong |
Secretary Name | James Martin Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 5 Napier Court 15-21 Broomhall Road Horsell Woking Surrey GU21 4AQ |
Director Name | Dr Patrick Joseph Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1996(3 years after company formation) |
Appointment Duration | 1 year (resigned 13 June 1997) |
Role | Research Fellow |
Correspondence Address | 5 Napier Court 15-21 Broomhall Road Woking Surrey GU21 4AQ |
Secretary Name | Linda Churchwood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1996(3 years after company formation) |
Appointment Duration | 1 year (resigned 15 June 1997) |
Role | Accountant |
Correspondence Address | 5 Napier Court 15-21 Broomhall Road Woking Surrey GU21 4AQ |
Director Name | John Robert English |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2001) |
Role | IT Consultant |
Correspondence Address | 12 Napier Court Broomhall Road Horsell Woking Surrey GU21 4AQ |
Director Name | Mark Searle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 August 2011) |
Role | Actor Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Napier Court Broomhall Road Woking Surrey GU21 4AQ |
Director Name | Joan Oswin |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Napier Court 15-21 Broomhall Road Horsell Woking Surrey GU21 4AQ |
Director Name | David Lewis Badgett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 August 2010) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers Coley Avenue Woking Surrey GU22 7BP |
Director Name | Leslie William Spencer |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Napier Court Broomhall Road Woking Surrey GU21 4AQ |
Director Name | Miss Natalie Pratt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Aylesbury Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,984 |
Net Worth | £24,913 |
Cash | £24,721 |
Current Liabilities | £3,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
27 March 2023 | Termination of appointment of Jennifer Ann Brewis as a director on 23 March 2023 (1 page) |
22 February 2023 | Micro company accounts made up to 30 March 2022 (2 pages) |
13 February 2023 | Appointment of Mr Christopher Bryan as a director on 13 February 2023 (2 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 30 March 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mrs Jennifer Ann Brewis as a director on 12 April 2021 (2 pages) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (11 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Natalie Pratt as a director on 13 February 2020 (1 page) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Miss Natalie Pratt on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Miss Natalie Pratt on 11 May 2017 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Appointment of Miss Natalie Pratt as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Miss Natalie Pratt as a director on 6 December 2016 (2 pages) |
5 July 2016 | Termination of appointment of Leslie William Spencer as a director on 11 January 2016 (1 page) |
5 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
5 July 2016 | Termination of appointment of Leslie William Spencer as a director on 11 January 2016 (1 page) |
5 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 9 June 2014 no member list (4 pages) |
19 June 2014 | Annual return made up to 9 June 2014 no member list (4 pages) |
19 June 2014 | Annual return made up to 9 June 2014 no member list (4 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Termination of appointment of Mark Searle as a director (1 page) |
15 August 2011 | Termination of appointment of Mark Searle as a director (1 page) |
10 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
31 March 2011 | Appointment of Leslie William Spencer as a director (3 pages) |
31 March 2011 | Appointment of Leslie William Spencer as a director (3 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Termination of appointment of David Lewis Badgett as a director (1 page) |
1 September 2010 | Termination of appointment of David Lewis Badgett as a director (1 page) |
20 July 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Mark Searle on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
20 July 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Searle on 9 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Searle on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Annual return made up to 09/06/09 (3 pages) |
9 June 2009 | Annual return made up to 09/06/09 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Annual return made up to 09/06/08 (4 pages) |
1 July 2008 | Annual return made up to 09/06/08 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 09/06/07 (4 pages) |
12 July 2007 | Annual return made up to 09/06/07 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Annual return made up to 09/06/06 (4 pages) |
19 June 2006 | Annual return made up to 09/06/06 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Annual return made up to 09/06/05 (4 pages) |
21 June 2005 | Annual return made up to 09/06/05 (4 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Annual return made up to 09/06/04 (4 pages) |
28 June 2004 | Annual return made up to 09/06/04 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Annual return made up to 09/06/03 (4 pages) |
13 June 2003 | Annual return made up to 09/06/03 (4 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 August 2002 | Annual return made up to 09/06/02 (3 pages) |
2 August 2002 | Annual return made up to 09/06/02 (3 pages) |
10 September 2001 | Annual return made up to 09/06/01 (3 pages) |
10 September 2001 | Annual return made up to 09/06/01 (3 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 June 2000 | Annual return made up to 09/06/00 (3 pages) |
21 June 2000 | Annual return made up to 09/06/00 (3 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 July 1999 | Annual return made up to 09/06/99 (4 pages) |
1 July 1999 | Annual return made up to 09/06/99 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 09/06/98 (4 pages) |
15 June 1998 | Annual return made up to 09/06/98 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Annual return made up to 09/06/97 (4 pages) |
16 July 1997 | Annual return made up to 09/06/97 (4 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 5 napier court 15-21 broomhall road woking surrey GU21 4AQ (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 5 napier court 15-21 broomhall road woking surrey GU21 4AQ (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
24 July 1996 | Annual return made up to 09/06/96
|
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Annual return made up to 09/06/96
|
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
27 July 1995 | Annual return made up to 09/06/95
|
27 July 1995 | Annual return made up to 09/06/95
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 2 napier court broomhall road horsell woking surrey GU21 4AQ (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 2 napier court broomhall road horsell woking surrey GU21 4AQ (1 page) |
9 June 1993 | Incorporation (19 pages) |
9 June 1993 | Incorporation (19 pages) |