Tydehams
Newbury
Berkshire
RG14 6JT
Secretary Name | Michael Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Bagshot Road Worplesdon Hill Surrey GU22 0QZ |
Director Name | Michael Curtis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Bagshot Road Worplesdon Hill Surrey GU22 0QZ |
Director Name | Mr Martin John Steele |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Amwell Lodge Cautherly Lane, Great Amwell Ware Hertfordshire SG12 9SN |
Director Name | Kevin Hother |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 38 Gladstone Road London SW19 1QT |
Director Name | Paul Andrew Tompson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Garden Court Broomfield Hill Great Missenden Buckinghamshire HP16 9HT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bhcltd.co.uk |
---|---|
Telephone | 01932 578700 |
Telephone region | Weybridge |
Registered Address | The Old Bank House 13 London Street Chertsey Surrey KT16 8AP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
375 at £1 | David Huw Pearce 37.50% Ordinary |
---|---|
375 at £1 | Martin John Steele 37.50% Ordinary |
250 at £1 | Michael Curtis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,064 |
Cash | £7,244 |
Current Liabilities | £147,206 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
13 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
17 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
26 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
15 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
3 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
3 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 October 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 October 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
1 April 2003 | Memorandum and Articles of Association (11 pages) |
1 April 2003 | Memorandum and Articles of Association (11 pages) |
26 March 2003 | Company name changed offisys LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed offisys LIMITED\certificate issued on 26/03/03 (2 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page) |
26 May 2000 | Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | Incorporation (15 pages) |
14 March 2000 | Incorporation (15 pages) |