Weybridge
Surrey
KT13 8DH
Director Name | Daniel Reynolds |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 1 The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Secretary Name | Michelangelo Sacco |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Recruitment |
Correspondence Address | 1 The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | David James Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Primrose Lane Boston Spa Wetherby West Yorkshire LS23 6DL |
Secretary Name | Philippa Jayne Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Malmesbury Terrace Bow London E3 2EB |
Director Name | Anthony Francis Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2004) |
Role | Contract Manager |
Correspondence Address | 7 Hesperus Crescent Isle Of Dogs London E14 3AB |
Secretary Name | David James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 5 Primrose Lane Boston Spa Wetherby West Yorkshire LS23 6DL |
Secretary Name | Anthony Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2004) |
Role | Sales Director |
Correspondence Address | 7 Hesperus Crescent Isle Of Dogs London E14 3AB |
Director Name | Mike Luke Sacco |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2006) |
Role | Sales Director |
Correspondence Address | 26 Prince Consort Cottages Windsor Slough Berkshire SL4 1JB |
Secretary Name | Mike Luke Sacco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 26 Prince Consort Cottages Windsor Slough Berkshire SL4 1JB |
Director Name | Lee Samuel Kennelly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2005) |
Role | Recruitment |
Correspondence Address | 32 Bedfont Close Bedfont Middlesex TW14 8LE |
Director Name | Neil Wallace |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2006) |
Role | Recruitment |
Correspondence Address | 11 Dunleary Close Hounslow Middlesex TW4 5NL |
Secretary Name | Michelangelo Sacco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2006) |
Role | Recruitment |
Correspondence Address | 26 Prince Consort Cottages Windsor Berkshire SL4 1JB |
Secretary Name | Anthony Michael Sacco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2007) |
Role | Builder |
Correspondence Address | 26 Prince Consort Cottages Windsor Berkshire SL4 1JB |
Director Name | Mr Neil Wallace |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2010) |
Role | Recruitment Consultant |
Country of Residence | GBR |
Correspondence Address | 133 The Drive Feltham Middlesex TW14 0AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.foursitelondon.com/ |
---|---|
Telephone | 01932 856657 |
Telephone region | Weybridge |
Registered Address | 1 Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
47 at £1 | Michelangelo Sacco 51.09% Ordinary |
---|---|
45 at £1 | Daniel Reynolds 48.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,330 |
Current Liabilities | £110,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 July 2016 | Delivered on: 2 August 2016 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
21 September 2004 | Delivered on: 8 October 2004 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 November 1998 | Delivered on: 13 November 1998 Satisfied on: 15 October 2014 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 September 2019 | Change of details for Mr Daniel Reynolds as a person with significant control on 4 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Daniel Reynolds on 4 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Daniel Reynolds on 4 September 2019 (2 pages) |
16 September 2019 | Change of details for Mr Daniel Reynolds as a person with significant control on 4 September 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 May 2019 | Change of details for Mr Michelangelo Sacco as a person with significant control on 20 June 2018 (2 pages) |
1 May 2019 | Secretary's details changed for Michelangelo Sacco on 20 June 2018 (1 page) |
1 May 2019 | Director's details changed for Michelangelo Sacco on 20 June 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Registered office address changed from 3B Quadrant Way the Quadrant Court Yard Weybridge Surrey KT13 8DR to 1 Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 20 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Registration of charge 035195340003, created on 28 July 2016 (12 pages) |
2 August 2016 | Registration of charge 035195340003, created on 28 July 2016 (12 pages) |
8 July 2016 | Satisfaction of charge 2 in full (4 pages) |
8 July 2016 | Satisfaction of charge 2 in full (4 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Michelangelo Sacco on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Michelangelo Sacco on 16 March 2016 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages) |
10 March 2015 | Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Director's details changed for Daniel Reynolds on 11 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Daniel Reynolds on 11 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 October 2013 (2 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Cancellation of shares. Statement of capital on 11 June 2012
|
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Cancellation of shares. Statement of capital on 11 June 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
28 May 2012 | Director's details changed for Daniel Reynolds on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Daniel Reynolds on 28 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (5 pages) |
26 March 2012 | Secretary's details changed for Michelangelo Sacco on 21 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Michelangelo Sacco on 21 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Michelangelo Sacco on 21 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Michelangelo Sacco on 21 March 2012 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Termination of appointment of Neil Wallace as a director (3 pages) |
4 June 2010 | Termination of appointment of Neil Wallace as a director (3 pages) |
4 June 2010 | Director's details changed for Daniel Reynolds on 26 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Daniel Reynolds on 26 May 2010 (3 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o peter howard wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o peter howard wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
26 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 27/02/05; full list of members
|
7 June 2005 | Return made up to 27/02/05; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: 26 prince consort cottages windsor berkshire SL4 1JB (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 26 prince consort cottages windsor berkshire SL4 1JB (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
8 October 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2004 | Particulars of mortgage/charge (6 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: the holywell centre phipp street london EC2A 4PS (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: the holywell centre phipp street london EC2A 4PS (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 5 primrose lane boston spa west yorkshire LS23 6DL (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 5 primrose lane boston spa west yorkshire LS23 6DL (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2001 | Return made up to 27/02/01; full list of members
|
22 February 2001 | Return made up to 27/02/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
1 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Ad 27/02/98--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
23 March 1998 | Ad 27/02/98--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Incorporation (17 pages) |
27 February 1998 | Incorporation (17 pages) |