Church Street
Weybridge
Surrey
KT13 8DE
Secretary Name | Mr Philip John Munk |
---|---|
Status | Current |
Appointed | 31 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Paul Alan Hawksley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Andrew Goddon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Simon Alexander Spevack |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fir Croft Orestan Lane, Effingham Leatherhead Surrey KT24 5SN |
Secretary Name | Simon Alexander Spevack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fir Croft Orestan Lane, Effingham Leatherhead Surrey KT24 5SN |
Director Name | Bruce Kelvin Morley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Bruce Kelvin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Graham Nigel Carter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
3 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
1 April 2022 | Director's details changed for Mr Andrew Goddon on 1 April 2022 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Paul Alan Hawksley on 5 June 2018 (2 pages) |
29 May 2018 | Director's details changed for Andrew Goddon on 29 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Appointment of Andrew Goddon as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Andrew Goddon as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Alan Hawksley as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Alan Hawksley as a director on 31 October 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philip John Munk on 4 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Philip John Munk on 4 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Graham Nigel Carter as a director on 31 March 2015 (1 page) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Graham Nigel Carter as a director on 31 March 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Bruce Morley as a secretary (1 page) |
11 January 2013 | Appointment of Mr Philip John Munk as a secretary (1 page) |
11 January 2013 | Termination of appointment of Bruce Morley as a secretary (1 page) |
11 January 2013 | Appointment of Mr Philip John Munk as a secretary (1 page) |
11 January 2013 | Termination of appointment of Bruce Morley as a director (1 page) |
11 January 2013 | Termination of appointment of Bruce Morley as a director (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
12 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Bruce Kelvin Morley on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Bruce Kelvin Morley on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Bruce Kelvin Morley on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Bruce Kelvin Morley on 16 November 2010 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
7 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | Return made up to 20/04/03; full list of members
|
12 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
24 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Incorporation (15 pages) |