Leatherhead
Surrey
KT22 0DQ
Director Name | Mr Nicholas Leonard Weaver |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 1997(2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 18 The Quadrant Wimbledon London SW20 8SP |
Director Name | Mrs Penelope Ann Weaver |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1997(3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ottways Avenue Ashtead Surrey KT21 2PH |
Director Name | David Weaver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2002(4 years, 12 months after company formation) |
Appointment Duration | 22 years |
Role | Bar Manager |
Correspondence Address | 24 Bassingham Road Earlsfield London SW18 3AG |
Secretary Name | Mrs Penelope Ann Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ottways Avenue Ashtead Surrey KT21 2PH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Shaun Ivor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 23 Adela Avenue Motspur Park New Malden Surrey KT3 6LF |
Secretary Name | Mr John Andrew Cecil Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 18 Lavender House Melliss Avenue Kew Surrey TW9 4AB |
Secretary Name | Mr John Richard Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Torrington Road Claygate Esher Surrey KT10 0SA |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £448,549 |
Gross Profit | £214,724 |
Net Worth | -£258,521 |
Cash | £42,479 |
Current Liabilities | £33,272 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2006 | Dissolved (1 page) |
---|---|
18 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2006 | Statement of affairs (16 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 10 torrington road claygate esher surrey KT10 0SA (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
26 July 2005 | Return made up to 16/05/05; full list of members (10 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 11 kingly court london W1B 5PW (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Return made up to 16/05/04; full list of members
|
5 April 2004 | Ad 23/03/04--------- £ si 208500@1=208500 £ ic 187500/396000 (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 23/03/04 (2 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: union house 679 high road benfleet essex SS7 5SF (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 October 2002 | Return made up to 16/05/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 March 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 November 2001 | Return made up to 16/05/01; full list of members
|
13 November 2001 | New secretary appointed (2 pages) |
3 July 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
3 July 2001 | Secretary resigned (1 page) |
5 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | £ nc 125000/187500 15/10/98 (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 9 golden square london W1R 4BY (1 page) |
24 January 2001 | Return made up to 16/05/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1998 (10 pages) |
9 August 2000 | Ad 15/10/98--------- £ si 62500@1 (2 pages) |
28 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
25 February 1999 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
28 November 1997 | Ad 25/11/97--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: crab apple court oxshott road leatherhead surrey KT22 0DQ (1 page) |
10 October 1997 | £ nc 100/125000 25/09/97 (1 page) |
29 August 1997 | Memorandum and Articles of Association (10 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Registered office changed on 27/08/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
24 July 1997 | Company name changed quenbeech LIMITED\certificate issued on 25/07/97 (2 pages) |
16 May 1997 | Incorporation (16 pages) |