Weybridge
Surrey
KT13 9UH
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Eva Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Legal Editor |
Correspondence Address | Flat 2 50 Drewstead Road Streatham Hill London SW16 1AG |
Website | www.expofx.co.uk |
---|
Registered Address | 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mark Carl Heywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £857,247 |
Cash | £109,195 |
Current Liabilities | £239,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
1 March 2000 | Delivered on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 47/49 queens road weybridge surrey t/n SY406734. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 December 1999 | Delivered on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
26 April 2023 | Cessation of Mark Carl Heywood as a person with significant control on 29 May 2020 (1 page) |
26 April 2023 | Notification of 47 Queens Road Ltd as a person with significant control on 29 May 2020 (2 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
31 March 2023 | Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 September 2016 | Director's details changed for Mr Mark Carl Heywood on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Mark Carl Heywood on 16 September 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Termination of appointment of Eva Heywood as a secretary (1 page) |
2 January 2013 | Termination of appointment of Eva Heywood as a secretary (1 page) |
14 December 2012 | Company name changed expo-fx LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Company name changed expo-fx LIMITED\certificate issued on 14/12/12
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages) |
28 January 2012 | Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages) |
28 January 2012 | Director's details changed for Mr Mark Carl Heywood on 1 June 2010 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
10 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
4 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: unit 8 walton business centre 44/46 terrace road walton on thames surrey KT12 2SD (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: unit 8 walton business centre 44/46 terrace road walton on thames surrey KT12 2SD (1 page) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 26/01/00; full list of members
|
1 February 2000 | Return made up to 26/01/00; full list of members
|
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 February 1999 | Return made up to 26/01/99; no change of members
|
11 February 1999 | Return made up to 26/01/99; no change of members
|
22 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 3,lyon road hersham surrey KT12 3PU (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 3,lyon road hersham surrey KT12 3PU (1 page) |
21 August 1996 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
21 August 1996 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
4 April 1996 | Company name changed expo-fx as LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed expo-fx as LIMITED\certificate issued on 09/04/96 (2 pages) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page) |
13 February 1996 | Director resigned (1 page) |
26 January 1996 | Incorporation (18 pages) |
26 January 1996 | Incorporation (18 pages) |