Weybridge
Surrey
KT13 9EU
Director Name | Mr Stephen Patrick Ferris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | Frances Jane Bryant |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 24 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | Mr Seamus Patrick Gallagher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mr Seamus Patrick Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Barry Gordon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 23 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mrs Deirdre Denise Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 April 2010) |
Role | Accountant |
Correspondence Address | 21 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | 22 Park Lawn Road Weybridge Surrey KT13 9EU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Anna Francesca Sen & Alexander Sen 11.11% Ordinary |
---|---|
1 at £1 | Carol Potamitis & Spencer Williams 11.11% Ordinary |
1 at £1 | Dawson 11.11% Ordinary |
1 at £1 | Ferris 11.11% Ordinary |
1 at £1 | Gallagher 11.11% Ordinary |
1 at £1 | James Clement Press 11.11% Ordinary |
1 at £1 | Richard Charles Small & Annelie Small 11.11% Ordinary |
1 at £1 | Ullah 11.11% Ordinary |
1 at £1 | Vin Murria 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £841 |
Current Liabilities | £831 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
6 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Termination of appointment of Seamus Gallagher as a director (1 page) |
29 July 2012 | Registered office address changed from 19 Park Lawn Road Weybridge Surrey KT13 9EU on 29 July 2012 (1 page) |
29 July 2012 | Termination of appointment of Seamus Gallagher as a director (1 page) |
29 July 2012 | Registered office address changed from 19 Park Lawn Road Weybridge Surrey KT13 9EU on 29 July 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 March 2011 | Appointment of Mr Stephen Patrick Ferris as a director (2 pages) |
21 March 2011 | Appointment of Mr Stephen Patrick Ferris as a director (2 pages) |
9 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Seamus Patrick Gallagher on 22 April 2010 (2 pages) |
9 August 2010 | Termination of appointment of Deirdre Egan as a secretary (1 page) |
9 August 2010 | Director's details changed for Mr Seamus Patrick Gallagher on 22 April 2010 (2 pages) |
9 August 2010 | Termination of appointment of Deirdre Egan as a secretary (1 page) |
9 August 2010 | Director's details changed for Mr Richard Ramzan Ullah on 22 April 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Richard Ramzan Ullah on 22 April 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
17 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
22 June 2006 | Secretary resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 October 2005 | Return made up to 02/06/05; full list of members (10 pages) |
5 October 2005 | Return made up to 02/06/05; full list of members (10 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 December 2004 | Return made up to 02/06/04; full list of members (9 pages) |
1 December 2004 | Return made up to 02/06/04; full list of members (9 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 November 2003 | Return made up to 02/06/03; full list of members (9 pages) |
27 November 2003 | Return made up to 02/06/03; full list of members (9 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
16 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
31 August 2001 | Return made up to 02/06/01; full list of members (8 pages) |
31 August 2001 | Return made up to 02/06/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
2 November 1998 | New director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
11 September 1998 | Company name changed jmn 210 LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed jmn 210 LIMITED\certificate issued on 14/09/98 (2 pages) |
2 June 1998 | Incorporation (15 pages) |
2 June 1998 | Incorporation (15 pages) |