Weybridge
Surrey
KT13 8AH
Secretary Name | Mr Alexander Enser |
---|---|
Status | Current |
Appointed | 05 July 2017(19 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Jonas Lundberg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 2001(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2001) |
Role | Financial Engineer |
Correspondence Address | 5 Braemar Mansions Cornwall Gardens London SW7 4AF |
Secretary Name | Ms Anika Reutersward |
---|---|
Status | Resigned |
Appointed | 01 August 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 3 Vandstigen 181 42 Lidingo Sweden |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2001) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2001) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2011) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,057,218 |
Cash | £56,123 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
20 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
21 June 2022 | Director's details changed for Mats Albert Enser on 16 June 2022 (2 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 June 2020 | Director's details changed for Mats Albert Enser on 19 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
7 May 2020 | Cessation of Anika Reutersward as a person with significant control on 4 May 2020 (1 page) |
7 May 2020 | Change of details for Mr Mats Albert Enser as a person with significant control on 4 May 2020 (2 pages) |
19 June 2019 | Director's details changed for Mats Albert Enser on 19 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 July 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
12 July 2017 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Termination of appointment of Anika Reutersward as a secretary on 5 July 2017 (1 page) |
5 July 2017 | Notification of Mats Albert Enser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Appointment of Mr Alexander Enser as a secretary on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Anika Reutersward as a secretary on 5 July 2017 (1 page) |
5 July 2017 | Notification of Mats Albert Enser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anika Reutersward as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Mats Albert Enser as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Anika Reutersward as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Anika Reutersward as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Appointment of Mr Alexander Enser as a secretary on 5 July 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mats Albert Enser on 20 October 2011 (2 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Ms Anika Reutersward on 20 October 2011 (2 pages) |
27 June 2012 | Secretary's details changed for Ms Anika Reutersward on 20 October 2011 (2 pages) |
27 June 2012 | Director's details changed for Mats Albert Enser on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
20 October 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
20 October 2011 | Appointment of Ms Anika Reutersward as a secretary (2 pages) |
20 October 2011 | Appointment of Ms Anika Reutersward as a secretary (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 14 March 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 22 melton street london NW1 2BW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 22 melton street london NW1 2BW (1 page) |
1 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (5 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (5 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
27 June 2005 | Location of register of members (1 page) |
27 June 2005 | Location of register of members (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 November 2003 | Nc inc already adjusted 11/10/03 (1 page) |
17 November 2003 | Nc inc already adjusted 11/10/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Ad 11/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Ad 11/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
30 November 2001 | Return made up to 16/06/01; full list of members (6 pages) |
30 November 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 4 floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 4 floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 October 2000 | Ad 04/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 2000 | Ad 04/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 December 1999 | Memorandum and Articles of Association (11 pages) |
1 December 1999 | Memorandum and Articles of Association (11 pages) |
24 November 1999 | Company name changed bleaton interseas LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed bleaton interseas LIMITED\certificate issued on 25/11/99 (2 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (2 pages) |
16 June 1998 | Incorporation (16 pages) |
16 June 1998 | Incorporation (16 pages) |