Weybridge
Surrey
KT13 9BH
Secretary Name | Sarah Jane Hyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Princes Road Weybridge Surrey KT13 9BH |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 13 Mallards Reach Oatlands Drive Weybridge Surrey KT13 9HQ |
Secretary Name | Ann Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 24 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Waterman's Reach 11 Beales Lane Weybridge Surrey KT13 8JS |
Website | www.servicedcitypads.com |
---|---|
Email address | [email protected] |
Telephone | 01244 346869 |
Telephone region | Chester |
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 |
2 at £1 | Godolphin Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £1,500,000 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
5 July 1999 | Delivered on: 15 July 1999 Satisfied on: 2 December 2014 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: The company charges by way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Fully Satisfied |
---|---|
5 July 1999 | Delivered on: 15 July 1999 Satisfied on: 2 December 2014 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: 5 high street esher surrey t/n-SY599352 by way of first fixed legal mortgage the property described above, together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment; by way of first fixed legal charge all rents.. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 2 December 2014 Persons entitled: Stafford Knight Pension Trustees Limited Classification: Legal charge Secured details: £225,000 due or to become due from the company to the chargee. Particulars: All that f/h property k/a 5 high street esher surrey.t/no.sy 221571. Fully Satisfied |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 2 in full (2 pages) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 2 in full (2 pages) |
12 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
10 October 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 October 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 29/07/07; full list of members (2 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) |
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
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) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
24 October 2003 | Return made up to 13/10/03; full list of members
|
24 October 2003 | Return made up to 13/10/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 November 2001 | Company name changed sable properties (esher) LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed sable properties (esher) LIMITED\certificate issued on 26/11/01 (2 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 June 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
3 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Incorporation (14 pages) |
13 October 1997 | Incorporation (14 pages) |