Weybridge
Surrey
KT13 9BH
Secretary Name | Sarah Jane Hyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Princes Road Weybridge Surrey KT13 9BH |
Secretary Name | Mr Dominic Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1997) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Wapshott Farm Horsell Common Woking Surrey GU21 4XY |
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 1 Hadley Place Weybridge Surrey KT13 0SH |
Director Name | Quinton Preston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2005) |
Role | Architect |
Correspondence Address | Oak Lodge Woodham Road Woking Surrey GU21 4DP |
Secretary Name | Quinton Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2004) |
Role | Architect |
Correspondence Address | Oak Lodge Woodham Road Woking Surrey GU21 4DP |
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Waterman's Reach 11 Beales Lane Weybridge Surrey KT13 8JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | firstcounty.net |
---|
Registered Address | 49 Princes Road Weybridge Surrey KT13 9BH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
22.5k at £1 | Dominic Manser 100.00% Ordinary Non-redeemable |
---|---|
1 at £1 | Dominic Manser 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,586 |
Cash | £4,565 |
Current Liabilities | £547,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
25 September 2007 | Delivered on: 2 October 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 2007 | Delivered on: 26 July 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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: Land at astra sports ground kings head lane byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2007 | Delivered on: 6 June 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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 83A queens road weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 2007 | Delivered on: 8 February 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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: 6 ditton grange close long ditton elmbridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2007 | Delivered on: 30 January 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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: F/H manor oaks 22 stevens lane claygate surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 January 2007 | Delivered on: 18 January 2007 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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: Abbotsmead 7 ditton grange close and land adjoining long ditton elmbridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 2004 | Delivered on: 30 March 2004 Satisfied on: 13 September 2013 Persons entitled: National Westminster 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: Astra sports club kings head lane byfleet surrey t/n SY668347. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 29 March 2008 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings at kings head lane byfleet t/n SY668347 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 26 August 2006 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property and other assets including its uncalled capital. Fully Satisfied |
27 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
27 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as land on the north side of whispers, towpath, shepperton TW17 9LL and registered at the land registry under title number SY696100. Outstanding |
14 March 2024 | Registered office address changed from Queensgate House South Road Weybridge Surrey KT13 9JX to 49 Princes Road Weybridge Surrey KT13 9BH on 14 March 2024 (1 page) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
27 March 2017 | Registration of charge 034174330010, created on 27 March 2017 (15 pages) |
27 March 2017 | Registration of charge 034174330011, created on 27 March 2017 (17 pages) |
27 March 2017 | Registration of charge 034174330010, created on 27 March 2017 (15 pages) |
27 March 2017 | Registration of charge 034174330011, created on 27 March 2017 (17 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Satisfaction of charge 8 in full (2 pages) |
13 September 2013 | Satisfaction of charge 7 in full (2 pages) |
13 September 2013 | Satisfaction of charge 4 in full (2 pages) |
13 September 2013 | Satisfaction of charge 8 in full (2 pages) |
13 September 2013 | Satisfaction of charge 5 in full (2 pages) |
13 September 2013 | Satisfaction of charge 3 in full (2 pages) |
13 September 2013 | Satisfaction of charge 6 in full (2 pages) |
13 September 2013 | Satisfaction of charge 7 in full (2 pages) |
13 September 2013 | Satisfaction of charge 6 in full (2 pages) |
13 September 2013 | Satisfaction of charge 9 in full (1 page) |
13 September 2013 | Satisfaction of charge 5 in full (2 pages) |
13 September 2013 | Satisfaction of charge 3 in full (2 pages) |
13 September 2013 | Satisfaction of charge 4 in full (2 pages) |
13 September 2013 | Satisfaction of charge 9 in full (1 page) |
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
5 April 2011 | Statement of company's objects (2 pages) |
5 April 2011 | Statement of company's objects (2 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
5 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
24 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | £ ic 2/1 01/07/05 £ sr 1@1=1 (1 page) |
4 August 2005 | £ ic 2/1 01/07/05 £ sr 1@1=1 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
31 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: rotherwick house po box 900 3 thomas more street london E1W 1YX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: rotherwick house po box 900 3 thomas more street london E1W 1YX (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
7 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 September 2000 | Return made up to 11/08/00; full list of members
|
19 September 2000 | Return made up to 11/08/00; full list of members
|
19 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
18 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
24 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
24 December 1998 | Secretary resigned (1 page) |
3 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
22 October 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1997 | Director resigned (1 page) |
11 August 1997 | Incorporation (14 pages) |
11 August 1997 | Incorporation (14 pages) |