West Byfleet
Surrey
KT14 6QD
Director Name | Mr Clifford Andrew William Hamilton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Mrs Kristina Fanning |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1996(same day as company formation) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 95 Dartnell Park Road West Byfleet Surrey KT14 6QD |
Director Name | Richard David Brice |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Appleby 46 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Paul Marcus Carpenter |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 3 206 Amyand Park Road St Margarets Twickenham Middlesex |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Ms Kristina Fanning & Clifford Andrew William Hamilton 75.00% Ordinary |
---|---|
1 at £1 | Claire Wilson 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
14 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 May 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
28 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021 (2 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 May 2020 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 May 2020 (1 page) |
12 May 2020 | Change of details for Mrs Kristina Fanning as a person with significant control on 6 April 2016 (2 pages) |
12 May 2020 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages) |
16 May 2012 | Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages) |
16 May 2012 | Director's details changed for Mrs Kristina Fanning on 1 January 2010 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page) |
11 May 2011 | Director's details changed for Ms Kristina Fanning on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Kristina Fanning on 1 May 2011 (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 (13 pages) |
20 May 2010 | Annual return made up to 8 May 2010 (13 pages) |
20 May 2010 | Annual return made up to 8 May 2010 (13 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
22 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
16 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
3 August 2001 | Return made up to 08/05/01; full list of members (6 pages) |
3 August 2001 | Return made up to 08/05/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
6 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 48 heath road twickenham middlesex TW1 4BY (1 page) |
15 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Registered office changed on 15/04/98 from: 48 heath road twickenham middlesex TW1 4BY (1 page) |
15 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 April 1998 | Resolutions
|
11 June 1997 | Return made up to 08/05/97; full list of members
|
11 June 1997 | Return made up to 08/05/97; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: 206 amyand park road twickenham middlesex TW1 4BY (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 206 amyand park road twickenham middlesex TW1 4BY (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: aspect house 135/137 city road london (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: aspect house 135/137 city road london (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
8 May 1996 | Incorporation (13 pages) |
8 May 1996 | Incorporation (13 pages) |