Weybridge
Surrey
KT13 9AJ
Secretary Name | Ms Susan Bohane |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wentworth Dene Weybridge Surrey KT13 9AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | atlantic-interiors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 221272 |
Telephone region | Weybridge |
Registered Address | C/O Johnson Smith & Co Ltd, Centurion House London Road Staines-Upon-Thames Surrey TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Bretton Douglas Ashley-collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,987 |
Cash | £24,680 |
Current Liabilities | £28,146 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 February 2019 | Registered office address changed from Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England to C/O Johnson Smith & Co Ltd, Centurion House, London Road, Staines-upon-Thames, Surrey, TW18 4AX on 3 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 August 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 7 August 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
1 November 2010 | Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages) |
11 February 2010 | Director's details changed for Bretton Douglas Ashley Collins on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Bretton Douglas Ashley Collins on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members
|
24 January 2005 | Return made up to 19/01/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members
|
24 January 2002 | Return made up to 19/01/02; full list of members
|
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
11 April 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 19/01/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 January 1998 | Incorporation (13 pages) |
19 January 1998 | Incorporation (13 pages) |