Woking
Surrey
GU21 1NP
Director Name | Mr Terence Anthony Farmer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Director Name | Mr Matthew Charles Lacey |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Secretary Name | Curchod & Co Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Stephen Watt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Chestnut Acres Common Road Dorney Windsor Berkshire SL4 6PX |
Secretary Name | Mr Simon Dudley Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Acre Kings Road Windsor Berkshire SL4 2BE |
Director Name | Lynsey Audra Conway |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 June 2004) |
Role | PR Consultant |
Correspondence Address | Flat 3 38 Beacon Hill Woking Surrey GU21 1NP |
Director Name | Eric Gordon Dixon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | Flat 3,36 Beacon Hill St.Johns Woking Surrey GU21 7NP |
Director Name | Stuart Wilson Nesbitt |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1999) |
Role | Retired |
Correspondence Address | App 2 37 Beacon Hill Woking Surrey GU21 1NP |
Secretary Name | David John Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cedar House 36 Beacon Hill Woking Surrey GU21 1NP |
Director Name | Mark Antony Brodrick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2003) |
Role | Business Development Manager |
Correspondence Address | Flat 5 37 Beacon Hill Woking Surrey GU21 1NP |
Director Name | David Wilkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2007) |
Role | Director Operations |
Correspondence Address | Friar House Copse Road St Johns Woking Surrey GU21 8ST |
Director Name | Iraj Darvish |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 38 Beacon Hill Woking Surrey GU21 7NP |
Director Name | Sarah Louise Olliffe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 37 Beacon Hill Woking Surrey GU21 7NP |
Director Name | Jonathan Milo David Thomas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 4 36 Beacon Hill St Johns Woking Surrey GU21 7NP |
Director Name | Mr Michael Young |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2023) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge KT13 8DP |
Registered Address | Portmore House 54 Church Street Weybridge 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 |
1 at £1 | Andrew Charles Sadler 6.67% Ordinary |
---|---|
1 at £1 | B. Selman 6.67% Ordinary |
1 at £1 | David Belton 6.67% Ordinary |
1 at £1 | Green And Farmer Properties LTD 6.67% Ordinary |
1 at £1 | Iraj Darvish 6.67% Ordinary |
1 at £1 | Jonathon M. Thomas 6.67% Ordinary |
1 at £1 | Michael Austin Kerr & Caroline Margaret Kerr 6.67% Ordinary |
1 at £1 | Michael Young 6.67% Ordinary |
1 at £1 | Mr David John Tudor 6.67% Ordinary |
1 at £1 | Mr M.n. Khodabux & Ms L. Khodabux 6.67% Ordinary |
1 at £1 | Mr P. Butterworth 6.67% Ordinary |
1 at £1 | Mr Paul Waugh 6.67% Ordinary |
1 at £1 | Neil Andrew Newbold 6.67% Ordinary |
1 at £1 | Paul Kampta Raval & Elizabeth Raval 6.67% Ordinary |
1 at £1 | Penelope Ruby Helfrich & Conrad Alexander Amile Helfrich 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
5 December 2023 | Termination of appointment of Michael Young as a director on 5 December 2023 (1 page) |
7 November 2023 | Appointment of Mr Matthew Charles Lacey as a director on 3 November 2023 (2 pages) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
5 September 2018 | Appointment of Mr Terence Anthony Farmer as a director on 13 August 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
16 November 2016 | Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Jonathan Milo David Thomas as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Michael Young as a director on 31 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Jonathan Milo David Thomas as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Michael Young as a director on 31 October 2016 (2 pages) |
16 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Termination of appointment of Sarah Olliffe as a director (1 page) |
24 July 2012 | Termination of appointment of Sarah Olliffe as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Director's details changed for David John Belton on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Milo David Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Iraj Darvish on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (11 pages) |
29 January 2010 | Director's details changed for David John Belton on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (11 pages) |
29 January 2010 | Director's details changed for Sarah Louise Olliffe on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Iraj Darvish on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Milo David Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sarah Louise Olliffe on 29 January 2010 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (10 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (10 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 17/01/08; change of members (8 pages) |
4 February 2008 | Return made up to 17/01/08; change of members (8 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 17/01/07; full list of members (13 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (13 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (13 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (13 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 17/01/05; full list of members (12 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (12 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
25 January 2004 | Return made up to 17/01/04; full list of members (13 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (13 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (14 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (14 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
25 January 2002 | Return made up to 17/01/02; full list of members (12 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 17/01/01; full list of members (12 pages) |
13 March 2001 | Return made up to 17/01/01; full list of members (12 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 February 2000 | Return made up to 17/01/00; full list of members (11 pages) |
3 February 2000 | Return made up to 17/01/00; full list of members (11 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
18 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 17/01/99; full list of members
|
11 March 1999 | Return made up to 17/01/99; full list of members
|
22 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
22 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
18 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 1-3EVRON place hertford hertfordshire SG2 7AR (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 1-3EVRON place hertford hertfordshire SG2 7AR (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
16 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
16 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
16 December 1997 | Resolutions
|
30 September 1997 | Return made up to 17/01/97; no change of members (4 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Return made up to 17/01/97; no change of members (4 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
17 January 1995 | Incorporation (14 pages) |