Great Bookham
Leatherhead
Surrey
KT23 3PB
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2007(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Thomas Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 04 May 1996) |
Role | Computer Consultant |
Correspondence Address | 5 Canon Beck Road London SE16 7DJ |
Director Name | Thomas Pickering |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 5 Canon Beck Road London SE16 7DJ |
Secretary Name | Derek Maxwell Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2007) |
Role | Software Engineer |
Correspondence Address | 31 Hill Drive Handforth Wilmslow Cheshire SK9 3AP |
Website | obvious.com |
---|---|
Email address | [email protected] |
Registered Address | 11 Church Road Great Bookham KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Derek Maxwell Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,677 |
Current Liabilities | £23,704 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Administrative restoration application (3 pages) |
10 January 2013 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Administrative restoration application (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Compulsory strike-off action has been suspended (1 page) |
9 September 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
11 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2008 | Return made up to 25/03/08; full list of members (5 pages) |
10 December 2008 | Return made up to 25/03/08; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2007 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
7 December 2007 | Return made up to 25/03/07; no change of members (8 pages) |
7 December 2007 | Return made up to 25/03/07; no change of members (8 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
17 July 2006 | Return made up to 25/03/06; full list of members (7 pages) |
17 July 2006 | Return made up to 25/03/06; full list of members (7 pages) |
2 August 2005 | Return made up to 25/03/05; full list of members
|
2 August 2005 | Return made up to 25/03/05; full list of members
|
8 July 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 July 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 85 south street, dorking, surrey RH4 2LA (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 85 south street, dorking, surrey RH4 2LA (1 page) |
26 January 2004 | Return made up to 25/03/03; full list of members (7 pages) |
26 January 2004 | Return made up to 25/03/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 April 2002 | Return made up to 25/03/01; full list of members (6 pages) |
22 April 2002 | Return made up to 25/03/01; full list of members (6 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members
|
19 April 2002 | Return made up to 25/03/02; full list of members
|
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 412 coppergate house, 16 brune street, london, E1 7NJ (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 412 coppergate house, 16 brune street, london, E1 7NJ (1 page) |
20 April 2000 | Return made up to 25/03/00; full list of members
|
20 April 2000 | Return made up to 25/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 June 1998 | Return made up to 25/03/98; no change of members
|
9 June 1998 | Return made up to 25/03/98; no change of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: bow house business centre, 153-159 bow road, bow, london E3 2SE (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: bow house business centre, 153-159 bow road, bow, london E3 2SE (1 page) |
3 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
3 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
4 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
4 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 52 wellington buildings, wellington way, bow, london E3 4NA (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 52 wellington buildings, wellington way, bow, london E3 4NA (1 page) |