Anchor Hill Knaphill
Woking
Surrey
GU21 2HP
Director Name | Michelle Sharon Mealin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2008) |
Role | Consultant |
Correspondence Address | High Nook Anchor Hill Knaphill Woking Surrey GU21 2HP |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington Middlesex TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Mealin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,079 |
Cash | £4,502 |
Current Liabilities | £1,346 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 October 2015 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page) |
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Andrew Gordon Mealin on 27 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Gordon Mealin on 27 May 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
3 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
5 September 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
14 August 2008 | Appointment terminated director michelle mealin (1 page) |
14 August 2008 | Appointment terminated director michelle mealin (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
12 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
6 June 2005 | Location of register of members (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Location of register of members (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 May 2004 | Return made up to 04/06/04; full list of members
|
28 May 2004 | Return made up to 04/06/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Return made up to 04/06/03; full list of members
|
8 September 2003 | Return made up to 04/06/03; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page) |
19 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
19 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
19 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
16 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
4 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: unit 3 the arches arcade embankment london WC2N 6NG (1 page) |
30 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: unit 3 the arches arcade embankment london WC2N 6NG (1 page) |
30 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
4 June 1998 | Incorporation (10 pages) |
4 June 1998 | Incorporation (10 pages) |