Weybridge
Surrey
KT13 8AH
Director Name | Mr Keith Francis De Souza |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 February 1997(same day as company formation) |
Role | Marketing Pharmacuticals |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mr Keith Francis De Souza |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 26 February 1997(same day as company formation) |
Role | Marketing Pharmacuticals |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Ms Everyll De Souza |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Ms Elicca De Souza |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Keith De Souza 50.00% Ordinary |
---|---|
10k at £1 | Remmie Anne De Souza 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,285 |
Net Worth | £3,390,176 |
Cash | £47,936 |
Current Liabilities | £51,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
31 July 2002 | Delivered on: 2 August 2002 Satisfied on: 5 June 2013 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h land and premises known as 10 oriel drive harrods village barnes london SW13 8HF. Fully Satisfied |
---|---|
19 October 2001 | Delivered on: 26 October 2001 Satisfied on: 5 June 2013 Persons entitled: Keinwort Benson (Channel Islands) LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 oriel drive barnes london SW13. Fully Satisfied |
1 May 2001 | Delivered on: 16 May 2001 Satisfied on: 5 June 2013 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 keble place barnes SW13 8HL. Fully Satisfied |
9 February 2001 | Delivered on: 10 February 2001 Satisfied on: 5 June 2013 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: L/H property k/a 10 oriel drive barnes london SW13 8HG. Fully Satisfied |
28 December 2000 | Delivered on: 30 December 2000 Satisfied on: 5 June 2013 Persons entitled: Kleinwort Benson (Channels Islands) Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 40 oriel drive barnes london SW13 8HW; l/h property k/a 10 holst mansions wyatt drive barnes london SW1 8AJ; l/h property k/a 20 holst mansions wyatt drive barnes london SW13 8AJ t/nos: TGL174342 TGL144528 TGL146913. See the mortgage charge document for full details. Fully Satisfied |
10 May 2000 | Delivered on: 16 May 2000 Satisfied on: 30 December 2000 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: Plot 246 oriel drive harrods village barnes london SW13 to be k/a 40 oriel drive. Fully Satisfied |
21 January 2000 | Delivered on: 10 February 2000 Satisfied on: 30 December 2000 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: L/H property k/a flat 21 holst mansions 96 wyatt drive barnes london SW13 8AJ. Fully Satisfied |
9 July 1999 | Delivered on: 15 July 1999 Satisfied on: 30 December 2000 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: 20 holst mansions barnes l/b of richmond upon thames TGL146913. Fully Satisfied |
24 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 June 2013 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: Legal charge Secured details: £390,000 due or to become due from the company to the chargee. Particulars: 10 handel mansions 94 wyattt drive barnes SW13 8AH. Fully Satisfied |
15 March 1999 | Delivered on: 23 March 1999 Satisfied on: 30 December 2000 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: 10 holdt mansions barnes london borough of richmond upon thames t/no;-TGL144528. Fully Satisfied |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 1 oriel drive barnes london t/no TGL151529. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 1 oriel drive barnes london t/no TGL151529. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 10 oriel drive trinity church road barnes london t/no TGL151938. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 10 oriel drive trinity church road barnes london t/no TGL151938. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 40 oriel drive barnes london t/no TGL174342. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 40 oriel drive barnes london t/no TGL174342. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 10 holst mansions 96 wyatt drive london t/no TGL144528. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 10 holst mansions 96 wyatt drive london t/no TGL144528. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a flat 20 holst mansions 96 wyatt drive london t/no TGL146913. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a flat 20 holst mansions 96 wyatt drive london t/no TGL146913. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mrs Remmie Anne De Souza on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Keith Francis De Souza on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Ms Elisca De Souza on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Mr Keith Francis De Souza on 3 January 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 February 2017 | Appointment of Ms Everyll De Souza as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Elisca De Souza as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Everyll De Souza as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Elisca De Souza as a director on 1 February 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Satisfaction of charge 10 in full (4 pages) |
5 June 2013 | Satisfaction of charge 6 in full (4 pages) |
5 June 2013 | Satisfaction of charge 7 in full (4 pages) |
5 June 2013 | Satisfaction of charge 9 in full (4 pages) |
5 June 2013 | Satisfaction of charge 8 in full (4 pages) |
5 June 2013 | Satisfaction of charge 5 in full (4 pages) |
5 June 2013 | Satisfaction of charge 7 in full (4 pages) |
5 June 2013 | Satisfaction of charge 8 in full (4 pages) |
5 June 2013 | Satisfaction of charge 9 in full (4 pages) |
5 June 2013 | Satisfaction of charge 5 in full (4 pages) |
5 June 2013 | Satisfaction of charge 6 in full (4 pages) |
5 June 2013 | Satisfaction of charge 10 in full (4 pages) |
25 May 2013 | Registration of charge 033245310019 (13 pages) |
25 May 2013 | Registration of charge 033245310019 (13 pages) |
25 May 2013 | Registration of charge 033245310017 (11 pages) |
25 May 2013 | Registration of charge 033245310014 (11 pages) |
25 May 2013 | Registration of charge 033245310013 (11 pages) |
25 May 2013 | Registration of charge 033245310012 (13 pages) |
25 May 2013 | Registration of charge 033245310020 (11 pages) |
25 May 2013 | Registration of charge 033245310021 (13 pages) |
25 May 2013 | Registration of charge 033245310015 (13 pages) |
25 May 2013 | Registration of charge 033245310018 (11 pages) |
25 May 2013 | Registration of charge 033245310016 (13 pages) |
25 May 2013 | Registration of charge 033245310012 (13 pages) |
25 May 2013 | Registration of charge 033245310021 (13 pages) |
25 May 2013 | Registration of charge 033245310014 (11 pages) |
25 May 2013 | Registration of charge 033245310020 (11 pages) |
25 May 2013 | Registration of charge 033245310017 (11 pages) |
25 May 2013 | Registration of charge 033245310013 (11 pages) |
25 May 2013 | Registration of charge 033245310011 (26 pages) |
25 May 2013 | Registration of charge 033245310015 (13 pages) |
25 May 2013 | Registration of charge 033245310016 (13 pages) |
25 May 2013 | Registration of charge 033245310018 (11 pages) |
25 May 2013 | Registration of charge 033245310011 (26 pages) |
12 April 2013 | Registered office address changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD on 12 April 2013 (1 page) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 November 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 November 2007 | Return made up to 18/02/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Ad 03/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 March 1999 | Nc inc already adjusted 03/03/99 (1 page) |
26 March 1999 | Ad 03/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 March 1999 | Nc inc already adjusted 03/03/99 (1 page) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
17 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
26 February 1997 | Incorporation (16 pages) |
26 February 1997 | Incorporation (16 pages) |