7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director Name | Mr Richard Ian Brook Fisher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Mr Paul Edward Draper |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victoria Mews Balfour Road Weybridge Surrey |
Director Name | Mr Daniel James Lomas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Alan Cole |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Airline Catering |
Country of Residence | England |
Correspondence Address | 1 Seaford Gardens Woodley Reading Berkshire RG5 3LN |
Director Name | Thelma Anne Horne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2002) |
Role | Centre Manager |
Correspondence Address | Apartment 61 156 Forregate Street Chester Cheshire CH1 1YQ Wales |
Director Name | Camilla Veronica Kearley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2000) |
Role | Biomedical Science |
Correspondence Address | 2 Victoria Mews Balfour Road Weybridge Surrey KT13 8JB |
Secretary Name | Thelma Anne Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2002) |
Role | Centre Manager |
Correspondence Address | Apartment 61 156 Forregate Street Chester Cheshire CH1 1YQ Wales |
Director Name | Paul Anthony Aspden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2001) |
Role | Salesman |
Correspondence Address | 6 Victoria Mews Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Kevin Paul Cannon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2003) |
Role | Insurance Underwriter |
Correspondence Address | 7 Victoria Mews Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Bradley Day |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2002) |
Role | Salesman |
Correspondence Address | Flat 2 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Stephen John Maloney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2007) |
Role | IT Consultant |
Correspondence Address | 13 Victoria Mews Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Andrew James Moss |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Banker |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Stephen Paul Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 2011) |
Role | Q & P Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Mr Richard Paul Moore |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2012) |
Role | Senior Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Ms Lorraine Elissa Silberstein |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2022) |
Role | Production Manager, Television |
Country of Residence | England |
Correspondence Address | 5 Victoria Mews Balfour Road Weybridge Surrey KT13 8JB |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 March 2019) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Telephone | 01372 843562 |
---|---|
Telephone region | Esher |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
20 November 2023 | Micro company accounts made up to 28 September 2023 (3 pages) |
---|---|
15 November 2023 | Appointment of Mr Daniel James Lomas as a director on 30 October 2023 (2 pages) |
10 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Lorraine Elissa Silberstein as a director on 14 December 2022 (1 page) |
7 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
25 April 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 25 April 2020 (1 page) |
25 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 September 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Hes Estate Management Ltd as a secretary on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 March 2019 (1 page) |
14 November 2018 | Micro company accounts made up to 28 September 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
22 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
1 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 November 2014 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
19 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
14 June 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Appointment of Ms Lorraine Elissa Silberstein as a director (2 pages) |
14 February 2013 | Appointment of Ms Lorraine Elissa Silberstein as a director (2 pages) |
13 September 2012 | Termination of appointment of Richard Moore as a director (1 page) |
13 September 2012 | Termination of appointment of Richard Moore as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Termination of appointment of Stephen Roberts as a director (1 page) |
18 April 2012 | Termination of appointment of Stephen Roberts as a director (1 page) |
23 November 2011 | Appointment of Mr Paul Edward Draper as a director (2 pages) |
23 November 2011 | Appointment of Mr Paul Edward Draper as a director (2 pages) |
20 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 28 September 2009 (8 pages) |
19 August 2010 | Accounts for a dormant company made up to 28 September 2009 (8 pages) |
7 July 2010 | Appointment of Mr Richard Paul Moore as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard Paul Moore as a director (2 pages) |
14 May 2010 | Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Andrew Moss as a director (1 page) |
14 May 2010 | Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Andrew Moss as a director (1 page) |
14 May 2010 | Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
24 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
9 June 2008 | Return made up to 17/04/08; no change of members (8 pages) |
9 June 2008 | Return made up to 17/04/08; no change of members (8 pages) |
5 March 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
5 March 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
20 June 2007 | Return made up to 17/04/07; no change of members (9 pages) |
20 June 2007 | Return made up to 17/04/07; no change of members (9 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
18 February 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
18 February 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 8 gloucester place windsor berkshire SL4 5AJ (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 8 gloucester place windsor berkshire SL4 5AJ (1 page) |
12 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
13 January 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
7 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
11 October 2004 | Total exemption full accounts made up to 28 September 2003 (5 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 17/04/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
6 August 2003 | Return made up to 17/04/03; full list of members
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 17/04/03; full list of members
|
6 August 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
29 July 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
9 March 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
16 June 2001 | Return made up to 17/04/01; full list of members
|
16 June 2001 | Return made up to 17/04/01; full list of members
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
23 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 17 kings road windsor berkshire SL4 2AD (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 17 kings road windsor berkshire SL4 2AD (2 pages) |
19 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
19 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 17/04/99; full list of members; amend (8 pages) |
15 April 2000 | Return made up to 17/04/99; full list of members; amend (8 pages) |
1 March 2000 | Full accounts made up to 28 September 1999 (6 pages) |
1 March 2000 | Full accounts made up to 28 September 1999 (6 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
3 December 1999 | Accounting reference date extended from 24/03/99 to 28/09/99 (1 page) |
3 December 1999 | Accounting reference date extended from 24/03/99 to 28/09/99 (1 page) |
30 April 1999 | Return made up to 17/04/99; no change of members
|
30 April 1999 | Return made up to 17/04/99; no change of members
|
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
8 December 1998 | Accounting reference date shortened from 30/04/99 to 24/03/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 30/04/99 to 24/03/99 (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 17/04/98; full list of members (9 pages) |
22 September 1998 | Return made up to 17/04/98; full list of members (9 pages) |
17 April 1997 | Incorporation (16 pages) |
17 April 1997 | Incorporation (16 pages) |