Walton-On-Thames
Surrey
KT12 1AW
Secretary Name | Anne Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bridge Street Walton On Thames Surrey KT12 1AW |
Director Name | Mr Alistair James Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maitlands Hog Hole Lane Lamberhurst Kent TN3 8BN |
Director Name | Anne Lee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bridge Street Walton On Thames KT12 1AW |
Director Name | Rebecca Jane Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2014(17 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Danesfield Close Walton On Thames Surrey KT12 3BP |
Director Name | Rebecca Jane Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Danesfield Close Walton On Thames Surrey KT12 3BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Gross Profit | -£600 |
Net Worth | £176,335 |
Cash | £172,645 |
Current Liabilities | £1,359 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 January 2016 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page) |
11 January 2016 | Appointment of a voluntary liquidator (1 page) |
11 January 2016 | Resolutions
|
11 January 2016 | Declaration of solvency (3 pages) |
11 January 2016 | Appointment of a voluntary liquidator (1 page) |
11 January 2016 | Declaration of solvency (3 pages) |
11 January 2016 | Resolutions
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 April 2015 (1 page) |
20 November 2014 | Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages) |
20 November 2014 | Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages) |
20 November 2014 | Appointment of Rebecca Jane Evans as a director on 5 April 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 April 2014 | Director's details changed for Michael John Lee on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Anne Lee on 1 April 2014 (1 page) |
10 April 2014 | Director's details changed for Anne Lee on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Anne Lee on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Anne Lee on 1 April 2014 (1 page) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Anne Lee on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Michael John Lee on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Anne Lee on 1 April 2014 (1 page) |
10 April 2014 | Director's details changed for Michael John Lee on 1 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 December 2011 | Termination of appointment of Rebecca Evans as a director (1 page) |
13 December 2011 | Termination of appointment of Rebecca Evans as a director (1 page) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
28 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael John Lee on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Anne Lee on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anne Lee on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael John Lee on 3 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Anne Lee on 4 April 2010 (1 page) |
6 April 2010 | Director's details changed for Rebecca Jane Evans on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anne Lee on 4 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Anne Lee on 4 April 2010 (1 page) |
6 April 2010 | Director's details changed for Michael John Lee on 3 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Anne Lee on 4 April 2010 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
15 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
12 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
12 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 May 2005 | Return made up to 04/04/05; full list of members (9 pages) |
20 May 2005 | Return made up to 04/04/05; full list of members (9 pages) |
18 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members
|
27 April 2004 | Return made up to 04/04/04; full list of members
|
12 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Ad 14/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
22 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
22 July 2003 | Ad 14/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
7 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 66 wigmore street london W1U 2HQ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 66 wigmore street london W1U 2HQ (1 page) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
19 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
30 April 2002 | Particulars of contract relating to shares (4 pages) |
30 April 2002 | Particulars of contract relating to shares (4 pages) |
30 April 2002 | Ad 07/03/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 April 2002 | Ad 07/03/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
28 March 2002 | £ nc 1000/50000 07/03/02 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | £ nc 1000/50000 07/03/02 (2 pages) |
28 March 2002 | Resolutions
|
31 January 2002 | Company name changed S.E.E. properties LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed S.E.E. properties LIMITED\certificate issued on 31/01/02 (2 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members
|
3 May 2001 | Return made up to 04/04/01; full list of members
|
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
25 April 2000 | Return made up to 04/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 04/04/00; full list of members (8 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
17 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
17 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
14 April 1999 | Return made up to 04/04/99; no change of members (6 pages) |
14 April 1999 | Return made up to 04/04/99; no change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 April 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Incorporation (17 pages) |
4 April 1997 | Incorporation (17 pages) |