Weybridge
Surrey
KT13 8JG
Director Name | John Henry Gabb |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mead House Balchins Lane Westcott Dorking Surrey RH4 3LL |
Secretary Name | Mrs Andrea Jayne Gabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mead House Balchins Lane Westcott Dorking Surrey RH4 3LL |
Secretary Name | Mr Andrew Peter James Tapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Housekeepers Flat Scotney Castle, Lamberhurst Tunbridge Wells Kent TN3 8JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | viscountalarms.co.uk |
---|
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £0.001 | Jhg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,109 |
Cash | £568 |
Current Liabilities | £10,478 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
15 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages) |
9 August 2011 | Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
4 August 2009 | Appointment terminated secretary andrew tapping (1 page) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 August 2009 | Appointment terminated secretary andrew tapping (1 page) |
6 June 2009 | Appointment terminate, secretary andrew peter james tapping logged form (1 page) |
6 June 2009 | Appointment terminate, secretary andrew peter james tapping logged form (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 March 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
8 March 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
31 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Return made up to 09/07/05; full list of members
|
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members
|
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 July 1998 | Incorporation (13 pages) |
9 July 1998 | Incorporation (13 pages) |