69 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Secretary Name | Mr Philip James Sweeting |
---|---|
Status | Current |
Appointed | 24 May 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr David John Sweeting |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Philip James Sweeting |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Stephen Paul Sweeting |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Eric John Sweeting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(5 days after company formation) |
Appointment Duration | 26 years (resigned 08 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Oatlands Drive Weybridge Surrey KT13 9LR |
Secretary Name | Mr Eric John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(5 days after company formation) |
Appointment Duration | 26 years (resigned 24 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Oatlands Drive Weybridge Surrey KT13 9LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | D.j. Sweeting 32.67% Ordinary A Non Voting |
---|---|
33 at £1 | P.j. Sweeting 32.67% Ordinary A Non Voting |
33 at £1 | S.p. Sweeting 32.67% Ordinary A Non Voting |
1 at £1 | E.j. Sweeting 0.99% Ordinary |
1 at £1 | Mrs S. Sweeting 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £909,644 |
Cash | £15,750 |
Current Liabilities | £224,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 January 1997 | Delivered on: 24 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage 89 bridge east molesey surrey. Outstanding |
---|
17 November 2023 | Appointment of Mr David John Sweeting as a director on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Appointment of Mr Stephen Paul Sweeting as a director on 17 November 2023 (2 pages) |
17 November 2023 | Appointment of Mr Philip James Sweeting as a director on 17 November 2023 (2 pages) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
31 March 2023 | Change of details for Mrs Susan Jean Sweeting as a person with significant control on 30 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
1 March 2023 | Change of details for Mrs Susan Jean Sweeting as a person with significant control on 28 February 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
1 March 2023 | Notification of Stephen Paul Sweeting as a person with significant control on 27 February 2023 (2 pages) |
1 March 2023 | Notification of Philip James Sweeting as a person with significant control on 27 February 2023 (2 pages) |
1 March 2023 | Notification of David John Sweeting as a person with significant control on 27 February 2023 (2 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 June 2022 | Cessation of Eric John Sweeting as a person with significant control on 8 May 2022 (1 page) |
17 June 2022 | Termination of appointment of Eric John Sweeting as a director on 8 May 2022 (1 page) |
24 May 2022 | Appointment of Mr Philip James Sweeting as a secretary on 24 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Eric John Sweeting as a secretary on 24 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 November 2021 | Satisfaction of charge 1 in full (1 page) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Director's details changed for Eric John Sweeting on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Jean Sweeting on 29 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Eric John Sweeting on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Jean Sweeting on 29 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 01/05/07; no change of members (5 pages) |
29 May 2007 | Return made up to 01/05/07; no change of members (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
10 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (8 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (8 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
26 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
14 May 1998 | Ad 10/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | £ nc 100/199 10/10/97 (1 page) |
14 May 1998 | £ nc 100/199 10/10/97 (1 page) |
14 May 1998 | Ad 10/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
11 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 1996 | Incorporation (14 pages) |
1 May 1996 | Incorporation (14 pages) |