West End
Woking
Surrey
GU24 9NG
Secretary Name | Barbara Anne Frank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Cuckoo Lane West End Woking Surrey GU24 9NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01483 489902 |
---|---|
Telephone region | Guildford |
Registered Address | Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr Robert L.w Frank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,872 |
Cash | £139,776 |
Current Liabilities | £21,164 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 October 2016 | Registered office address changed from Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 February 2015 | Register(s) moved to registered office address Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE (1 page) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register(s) moved to registered office address Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o andrew sharma & co wembley point one harrow road wembley middlesex HA9 6XH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o andrew sharma & co wembley point one harrow road wembley middlesex HA9 6XH (1 page) |
17 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
31 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 January 2000 | Return made up to 04/02/00; full list of members (6 pages) |
29 January 2000 | Return made up to 04/02/00; full list of members (6 pages) |
9 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
12 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page) |
3 March 1998 | Return made up to 04/02/98; full list of members
|
3 March 1998 | Registered office changed on 03/03/98 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page) |
3 March 1998 | Return made up to 04/02/98; full list of members
|
25 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
14 March 1997 | Ad 04/02/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page) |
14 March 1997 | Ad 04/02/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
4 February 1997 | Incorporation (12 pages) |
4 February 1997 | Incorporation (12 pages) |