Weybridge
KT13 9YG
Director Name | Mr Christopher Anthony O'Callaghan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Canterbury Mansions Lymington Road London NW6 1SE |
Director Name | Ms Khadine Rose |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Bonchurch Manor Bonchurch Shute Ventnor PO38 1NU |
Director Name | John Murray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 November 2013) |
Role | Box Office Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 156 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Martin John Powell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 1997) |
Role | Corporate Accounts Manager |
Correspondence Address | Rose Cottage On The Links Steepways Hindhead Surrey GU26 6PG |
Director Name | Richard John Douglas Price |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 1998) |
Role | Producer |
Correspondence Address | Flat 4 81 Elsham Road London W14 8HH |
Director Name | Barbara Wilders |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 1998) |
Role | Insurance Broker |
Correspondence Address | Garden Flat 36 Earls Court Square London SW5 9DQ |
Director Name | David Barratt Woolliscroft |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1997) |
Role | Salesman |
Correspondence Address | Flat Two 156 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Xinyu Zhang |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1998) |
Role | Accountant |
Correspondence Address | 72 Fielding Avenue Twickenham Middlesex TW2 5LY |
Secretary Name | Mr Stephen John Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1998) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Conway Walk Hampton Middlesex TW12 3YF |
Director Name | Mr Stephen Vaughan Pile |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strafford Road Twickenham Middlesex TW1 3AD |
Secretary Name | Ms Sally Georgina England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | A202 The Sands Viset Road Nai Harn Thailand |
Director Name | Ms Sally Georgina England |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 05 November 2023) |
Role | Retired |
Country of Residence | Thailand |
Correspondence Address | A202 The Sands Viset Road Nai Harn Thailand |
Director Name | Philip Hurrell Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2002) |
Role | Manager |
Correspondence Address | Flat 1, 156 Sheen Road Richmond Surrey TW9 1UU |
Director Name | Mrs Renate O'Callaghan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denbigh Gardens Richmond TW10 6EN |
Director Name | Ms Judith Ewin-Lambert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2022) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Hill House 63 Hanger Hill Weybridge KT13 9YG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 156 Sheen Road Richmond TW9 1UU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
2 at £1 | Zebede LTD 25.00% Ordinary |
---|---|
1 at £1 | Christina Lynch 12.50% Ordinary |
1 at £1 | City & Domestic LTD 12.50% Ordinary |
1 at £1 | Ian Chaffey 12.50% Ordinary |
1 at £1 | Maria Peters 12.50% Ordinary |
1 at £1 | Sergio Olabe 12.50% Ordinary |
1 at £1 | Stephen Pile 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,800 |
Net Worth | £14,767 |
Cash | £3,015 |
Current Liabilities | £816 |
Latest Accounts | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 18 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
29 September 2023 | Termination of appointment of Sally Georgina England as a secretary on 29 September 2023 (1 page) |
---|---|
18 September 2023 | Micro company accounts made up to 18 June 2023 (3 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
2 April 2023 | Appointment of Ms Judith Ewin-Lambert as a director on 1 April 2023 (2 pages) |
1 April 2023 | Appointment of Mr Christopher Anthony O'callaghan as a director on 1 April 2023 (2 pages) |
1 April 2023 | Appointment of Ms Khadine Rose as a director on 1 April 2023 (2 pages) |
11 January 2023 | Termination of appointment of Judith Ewin-Lambert as a director on 1 September 2022 (1 page) |
11 January 2023 | Micro company accounts made up to 18 June 2022 (3 pages) |
11 January 2023 | Registered office address changed from 37 Glynde House Palmeira Avenue Hove East Sussex BN3 3GH to 156 Sheen Road Richmond TW9 1UU on 11 January 2023 (1 page) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
5 January 2022 | Appointment of Ms Judith Ewin-Lambert as a director on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Renate O'callaghan as a director on 31 December 2021 (1 page) |
21 December 2021 | Micro company accounts made up to 18 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with updates (3 pages) |
29 January 2021 | Micro company accounts made up to 18 June 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 18 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 18 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
14 October 2017 | Micro company accounts made up to 18 June 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 18 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
31 August 2016 | Appointment of Mrs Renate O'callaghan as a director on 25 July 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Renate O'callaghan as a director on 25 July 2016 (2 pages) |
31 August 2016 | Termination of appointment of Stephen Vaughan Pile as a director on 25 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Stephen Vaughan Pile as a director on 25 July 2016 (1 page) |
2 July 2016 | Total exemption small company accounts made up to 18 June 2016 (4 pages) |
2 July 2016 | Total exemption small company accounts made up to 18 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Total exemption small company accounts made up to 18 June 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 18 June 2015 (4 pages) |
27 June 2015 | Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page) |
27 June 2015 | Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages) |
27 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Director's details changed for Ms Sally Georgina England on 1 June 2015 (2 pages) |
27 June 2015 | Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page) |
27 June 2015 | Secretary's details changed for Ms Sally Georgina England on 1 June 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 18 June 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 18 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 January 2014 | Total exemption small company accounts made up to 18 June 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 18 June 2013 (3 pages) |
15 December 2013 | Termination of appointment of John Murray as a director (1 page) |
15 December 2013 | Termination of appointment of John Murray as a director (1 page) |
19 June 2013 | Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Secretary's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Ms Sally Georgina England on 1 June 2013 (2 pages) |
9 February 2013 | Total exemption small company accounts made up to 18 June 2012 (4 pages) |
9 February 2013 | Total exemption small company accounts made up to 18 June 2012 (4 pages) |
7 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page) |
7 July 2012 | Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages) |
7 July 2012 | Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages) |
7 July 2012 | Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page) |
7 July 2012 | Secretary's details changed for Ms Sally Georgina England on 2 July 2012 (1 page) |
7 July 2012 | Director's details changed for Ms Sally Georgina England on 2 July 2012 (2 pages) |
7 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 18 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 18 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Registered office address changed from 12 Severus Road London London SW11 1PL United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 12 Severus Road London London SW11 1PL United Kingdom on 17 March 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 18 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 18 June 2010 (4 pages) |
1 July 2010 | Director's details changed for John Murray on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for John Murray on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Sally Georgina England on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Vaughan Pile on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for John Murray on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 18 June 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 18 June 2009 (4 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 90 kew road richmond surrey TW9 2PQ united kingdom (1 page) |
3 August 2009 | Director and secretary's change of particulars / sally england / 01/06/2009 (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Director and secretary's change of particulars / sally england / 01/06/2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 90 kew road richmond surrey TW9 2PQ united kingdom (1 page) |
3 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 August 2009 | Location of register of members (1 page) |
13 April 2009 | Total exemption small company accounts made up to 18 June 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 18 June 2008 (3 pages) |
8 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
20 June 2008 | Accounts for a dormant company made up to 18 June 2007 (7 pages) |
20 June 2008 | Accounts for a dormant company made up to 18 June 2007 (7 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 11 marksbury avenue richmond TW9 4JA (1 page) |
13 June 2008 | Director and secretary's change of particulars / sally england / 01/06/2008 (2 pages) |
13 June 2008 | Director and secretary's change of particulars / sally england / 01/06/2008 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 11 marksbury avenue richmond TW9 4JA (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (4 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 18 June 2006 (6 pages) |
27 March 2007 | Accounts for a dormant company made up to 18 June 2006 (6 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 18 June 2005 (7 pages) |
24 April 2006 | Accounts for a dormant company made up to 18 June 2005 (7 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
9 April 2005 | Accounts for a dormant company made up to 18 June 2004 (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 18 June 2004 (7 pages) |
2 August 2004 | Return made up to 19/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 19/06/04; full list of members (9 pages) |
17 April 2004 | Accounts for a dormant company made up to 18 June 2003 (7 pages) |
17 April 2004 | Accounts for a dormant company made up to 18 June 2003 (7 pages) |
26 July 2003 | Return made up to 19/06/03; full list of members
|
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Return made up to 19/06/03; full list of members
|
26 July 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption full accounts made up to 18 June 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 18 June 2002 (8 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members
|
6 July 2002 | Return made up to 19/06/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: 49A vernon road london SW14 8NU (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 49A vernon road london SW14 8NU (1 page) |
25 March 2002 | Total exemption full accounts made up to 18 June 2001 (7 pages) |
25 March 2002 | Total exemption full accounts made up to 18 June 2001 (7 pages) |
13 September 2001 | Return made up to 19/06/01; full list of members
|
13 September 2001 | Return made up to 19/06/01; full list of members
|
11 April 2001 | Full accounts made up to 18 June 2000 (7 pages) |
11 April 2001 | Full accounts made up to 18 June 2000 (7 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
17 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 18 June 1999 (7 pages) |
14 December 1999 | Full accounts made up to 18 June 1999 (7 pages) |
1 September 1999 | Return made up to 19/06/99; full list of members
|
1 September 1999 | Return made up to 19/06/99; full list of members
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
25 November 1998 | Accounting reference date shortened from 30/06/98 to 18/06/98 (1 page) |
25 November 1998 | Accounts for a small company made up to 18 June 1998 (1 page) |
25 November 1998 | Accounts for a small company made up to 18 June 1998 (1 page) |
25 November 1998 | Accounting reference date shortened from 30/06/98 to 18/06/98 (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 19/06/98; full list of members
|
10 July 1998 | Return made up to 19/06/98; full list of members
|
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 17 city business centre lower road, london SE16 1AA (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 17 city business centre lower road, london SE16 1AA (1 page) |
28 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (15 pages) |
19 June 1997 | Incorporation (15 pages) |