Weybridge
Surrey
KT13 0QA
Secretary Name | Deborah Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Senior Editor |
Correspondence Address | 4 Fernihough Close Weybridge Surrey KT13 0UY |
Secretary Name | James Thomas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 14a Updown Hill Windleshan Surrey |
Director Name | John Patrick Coffey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 29 Canford Drive Addlestone Weybridge Surrey KT15 2HH |
Secretary Name | Mrs Claire Helen Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | thellawnrochotel.co.uk |
---|---|
Telephone | 01726 843461 |
Telephone region | St Austell |
Registered Address | Chessington Business Centre Cox Lane Chessington Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
8 at £1 | Tynco Investments 80.00% Ordinary |
---|---|
1 at £1 | Glen Coffey 10.00% Ordinary |
1 at £1 | John Patrick Coffey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,924 |
Cash | £2,051 |
Current Liabilities | £426,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
20 November 2019 | Delivered on: 26 November 2019 Persons entitled: Combined Counties Properties Limited Classification: A registered charge Particulars: All that freehold property known as lowanna, 1 farmleigh grove, burwood park, walton-on-thames, KT12 5BU registered at h m land registry with title number SY358267. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Registered office address changed from Unit 2 Hayling Way St Columb Industrial Estate St. Columb Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 July 2011 | Registered office address changed from Brambletye Old Avenue Weybridge Surrey KT13 0QA England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Brambletye Old Avenue Weybridge Surrey KT13 0QA England on 5 July 2011 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Company name changed lawnroc hotel LIMITED\certificate issued on 21/12/10
|
13 December 2010 | Resolutions
|
30 April 2010 | Company name changed riverside finance LIMITED\certificate issued on 30/04/10
|
16 April 2010 | Resolutions
|
30 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Glen James Coffey on 2 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Glen James Coffey on 2 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Secretary's details changed for Claire Helen Coffey on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 4 Chartfield Place Hanger Hill Weybridge Surrey KT13 9XQ on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Mrs Claire Helen Coffey on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 19 January 2008 with a full list of shareholders (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
30 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 29 canford drive addlestone surrey KT15 2HH (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 17/02/04; full list of members
|
24 March 2004 | New secretary appointed (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: the white house 81-83 high street bagshot surrey GU19 5AH (1 page) |
25 July 2003 | Ad 17/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | Return made up to 17/02/03; full list of members
|
12 August 2002 | New director appointed (2 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
6 July 2001 | Return made up to 17/02/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 1999 | Return made up to 17/02/99; full list of members
|
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
31 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (12 pages) |