Weybridge
KT13 0LZ
Secretary Name | Mr Michael David Edwin Wilson |
---|---|
Status | Closed |
Appointed | 28 October 2019(20 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 18 Elstree Road Bushey Herts 18 Elstree Road Bushey Heath Bushey Herts WD23 4GG |
Director Name | Alexander Dimitri Antikides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Trenear House Beechwood Avenue Weybridge Surrey KT13 9TB |
Secretary Name | Tuck Yew Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 September 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 15 Cedar Drive Pinner Middlesex HA5 4BY |
Secretary Name | Christel Dorotea Martha Antikides |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenear House Beechwood Avenue Weybridge Surrey KT13 9TB |
Director Name | Christel Dorotea Martha Antikides |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 2004(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenear House Beechwood Avenue Weybridge Surrey KT13 9TB |
Director Name | Mr Michael David Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elstree Road Bushey Heath Herts. WD23 4GG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Centurion House West Road Weybridge KT13 0LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,100 |
Gross Profit | £27,663 |
Net Worth | -£57,224 |
Cash | £350 |
Current Liabilities | £17,596 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 April 2016 | Delivered on: 9 May 2016 Persons entitled: Global Bridging Lending Limited Classification: A registered charge Particulars: The freehold property known as griffins, 6 woodside road, cobham, KT11 2QR registered at the land registry with title absolute under title number SY178755. Outstanding |
---|---|
21 October 2015 | Delivered on: 22 October 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Mrs Maureen Pothecary and Mr Trevor Pothecary Classification: A registered charge Particulars: Legal mortgage over the freehold property known as 6 woodside road, cobham, surrey, KT11 2QR title no. SY178755. Outstanding |
25 January 2007 | Delivered on: 31 January 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,100,000.00 due or to become due from the company to. Particulars: F/H dwelling house no. 6 woodside road cobham surrey. Outstanding |
9 August 2004 | Delivered on: 25 August 2004 Satisfied on: 20 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 woodside road cobham surrey t/no SY178755. Fully Satisfied |
2 July 2002 | Delivered on: 8 July 2002 Satisfied on: 20 February 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as griffiths,woodside rd,cobham,surrey with all fixtures fittings and machinery thereon. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 1 May 2015 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from time to time held in credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 1 May 2015 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all undertakings and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 1 May 2015 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a beacon house south road weybridge surrey SY44375. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
---|---|
3 March 2020 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
29 October 2019 | Appointment of Mr Michael David Edwin Wilson as a secretary on 28 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Christel Dorotea Martha Antikides as a secretary on 28 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Michael David Wilson as a director on 28 October 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
29 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 October 2018 | Satisfaction of charge 038654930009 in full (1 page) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 May 2016 | Registration of charge 038654930009, created on 25 April 2016 (72 pages) |
9 May 2016 | Registration of charge 038654930009, created on 25 April 2016 (72 pages) |
4 March 2016 | Amended total exemption full accounts made up to 31 August 2015 (10 pages) |
4 March 2016 | Amended total exemption full accounts made up to 31 August 2015 (10 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 November 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
7 November 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
22 October 2015 | Registration of charge 038654930008, created on 21 October 2015 (25 pages) |
22 October 2015 | Registration of charge 038654930008, created on 21 October 2015 (25 pages) |
14 October 2015 | Registration of charge 038654930007, created on 8 October 2015 (18 pages) |
14 October 2015 | Registration of charge 038654930007, created on 8 October 2015 (18 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Satisfaction of charge 2 in full (4 pages) |
1 May 2015 | Satisfaction of charge 2 in full (4 pages) |
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 May 2014 | Annual return made up to 26 October 2013 Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 October 2013 Statement of capital on 2014-05-28
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
22 May 2014 | Administrative restoration application (3 pages) |
22 May 2014 | Administrative restoration application (3 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Termination of appointment of Christel Antikides as a director (1 page) |
15 April 2013 | Termination of appointment of Christel Antikides as a director (1 page) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
5 July 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
5 July 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
18 June 2012 | Appointment of Mr Michael David Wilson as a director (2 pages) |
18 June 2012 | Appointment of Mr Michael David Wilson as a director (2 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Director's details changed for Trevor John Pothecary on 15 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Trevor John Pothecary on 15 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 March 2009 | Director's change of particulars / christel antikides / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / christel antikides / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
19 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
19 August 2008 | Return made up to 26/10/07; full list of members (4 pages) |
19 August 2008 | Return made up to 26/10/07; full list of members (4 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane, winchmore hill, london, N21 1EU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane, winchmore hill, london, N21 1EU (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
24 October 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
31 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
21 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
21 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 26/10/04; full list of members (2 pages) |
22 November 2005 | Return made up to 26/10/04; full list of members (2 pages) |
31 October 2005 | Return made up to 26/10/03; full list of members (2 pages) |
31 October 2005 | Return made up to 26/10/03; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: trenear, beechwood avenue, weybridge, surrey KT13 9TB (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: trenear, beechwood avenue, weybridge, surrey KT13 9TB (1 page) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 March 2004 | Accounts for a small company made up to 31 August 2002 (4 pages) |
18 March 2004 | Accounts for a small company made up to 31 August 2002 (4 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: beacon house, south road, weybridge, surrey KT13 9DZ (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: beacon house, south road, weybridge, surrey KT13 9DZ (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 February 2003 | Return made up to 26/10/02; full list of members (8 pages) |
21 February 2003 | Return made up to 26/10/02; full list of members (8 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
16 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 August 2000 (2 pages) |
20 April 2001 | Full accounts made up to 31 August 2000 (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members
|
8 November 2000 | Return made up to 26/10/00; full list of members
|
19 October 2000 | Ad 18/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 October 2000 | Ad 18/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 2000 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (4 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: suite 24239 72 new bond street, london, W1Y 9DD (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (4 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: suite 24239 72 new bond street, london, W1Y 9DD (1 page) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |