Weybridge
Surrey
KT13 8AL
Secretary Name | Catherine Ann Rowley |
---|---|
Status | Current |
Appointed | 21 November 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Catherine Ann Rowley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Dedworth Road Windsor Berkshire SL4 4JS |
Director Name | Mr James Scott McEvoy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2001) |
Role | Electrical Retail Salesman |
Correspondence Address | 23 The Paddocks Marlow Buckinghamshire SL7 1TH |
Director Name | Mr Paul Rowley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 May 2014) |
Role | Manager |
Correspondence Address | Beech House 21 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Secretary Name | Mr Paul Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2001) |
Role | Manager |
Correspondence Address | Beech House 21 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Secretary Name | Christine Judith Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 22 Fairhurst Drive Parbold Village Lancashire WN8 7DJ |
Website | www.mcevoyandrowley.com |
---|---|
Email address | [email protected] |
Telephone | 01628 779022 |
Telephone region | Maidenhead |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,408 |
Cash | £183 |
Current Liabilities | £406,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 September 2020 | Director's details changed for Catherine Ann Rowley on 31 March 2020 (2 pages) |
---|---|
15 September 2020 | Change of details for Catherine Ann Rowley as a person with significant control on 31 March 2020 (2 pages) |
23 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
13 September 2019 | Change of details for Catherine Ann Rowley as a person with significant control on 9 August 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Catherine Ann Rowley on 9 August 2019 (1 page) |
13 September 2019 | Director's details changed for Catherine Ann Rowley on 9 August 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
24 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
5 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page) |
6 August 2015 | Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page) |
6 August 2015 | Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 January 2015 | Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages) |
25 September 2014 | Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page) |
10 July 2014 | Company name changed summercombe no 85 LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Company name changed summercombe no 85 LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Appointment of Catherine Ann Rowley as a secretary (2 pages) |
25 November 2013 | Appointment of Catherine Ann Rowley as a secretary (2 pages) |
16 October 2013 | Sub-division of shares on 17 September 2013 (5 pages) |
16 October 2013 | Sub-division of shares on 17 September 2013 (5 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Memorandum and Articles of Association (4 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Memorandum and Articles of Association (4 pages) |
1 October 2013 | Appointment of Thomas Paul Davison as a director (2 pages) |
1 October 2013 | Appointment of Thomas Paul Davison as a director (2 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/06/07; full list of members (3 pages) |
4 September 2008 | Return made up to 14/06/07; full list of members (3 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Return made up to 14/06/02; full list of members (5 pages) |
5 August 2002 | Return made up to 14/06/02; full list of members (5 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
8 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (5 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members (5 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |