Hook Road
Epsom
Surrey
KT19 8QW
Secretary Name | Antony Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Policeman |
Correspondence Address | 37 59 Somerset Avenue Chessington Surrey KT9 1PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wspgroup.com |
---|
Registered Address | 39b Portsmouth Road Cobham Surrey KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Warren Pike 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £440 |
Cash | £68 |
Current Liabilities | £59,290 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
18 July 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 April 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 April 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Antony Hirst as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Antony Hirst as a secretary on 26 February 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2014 | Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page) |
14 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
29 October 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
29 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
10 May 2010 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
20 April 2010 | Registered office address changed from C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 20 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2010 | Registered office address changed from C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 20 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 March 2009 | Return made up to 11/02/02; full list of members (3 pages) |
4 March 2009 | Return made up to 11/02/02; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: c/o p c knight & co 39-43 station road redhill surrey RH1 1QH (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: c/o p c knight & co 39-43 station road redhill surrey RH1 1QH (1 page) |
21 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
25 September 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
26 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
13 February 2001 | Incorporation (20 pages) |
13 February 2001 | Incorporation (20 pages) |