Wonham Way, Peaslake
Guildford
Surrey
GU5 9PA
Secretary Name | Mr Peter Windebank |
---|---|
Status | Current |
Appointed | 27 October 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Calder Cottage St. Helens Lane Corbridge NE45 5JD |
Secretary Name | Anna Patricia Lloyd Windebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tamney Wonham Way, Peaslake Guildford Surrey GU5 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anna Windebank 50.00% Ordinary |
---|---|
1 at £1 | Peter Windebank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,582 |
Current Liabilities | £11,047 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (7 months ago) |
---|---|
Next Return Due | 15 March 2024 (5 months, 1 week from now) |
28 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page) |
7 May 2019 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page) |
11 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Appointment of Mr Peter Windebank as a secretary on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Anna Patricia Lloyd Windebank as a secretary on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Peter Windebank as a secretary on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Anna Patricia Lloyd Windebank as a secretary on 27 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Peter James Windebank on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter James Windebank on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Peter James Windebank on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Return made up to 01/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 01/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members
|
15 March 2004 | Return made up to 01/03/04; full list of members
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 May 2003 | Return made up to 01/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 01/03/03; full list of members (6 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (17 pages) |
1 March 2001 | Incorporation (17 pages) |