Weybridge
Surrey
KT13 8JG
Director Name | Jeremy Martin Hodge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2001(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
Secretary Name | Lesley Anne Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
Director Name | Ms Maria Dawn Sasso |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Registered Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Mr Lee George Hodge 40.00% Ordinary |
---|---|
30 at £1 | Mr Jeremy Martin Hodge 30.00% Ordinary |
30 at £1 | Mrs Lesley Anne Hodge 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,174 |
Cash | £59,019 |
Current Liabilities | £140,564 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 June 2021 | Cessation of Lesley Anne Hodge as a person with significant control on 21 May 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
19 June 2021 | Resolutions
|
19 June 2021 | Resolutions
|
17 June 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 9 April 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
13 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Secretary's details changed for Lesley Anne Hodge on 26 April 2016 (1 page) |
3 June 2016 | Director's details changed for Lee George Hodge on 26 April 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Lesley Anne Hodge on 26 April 2016 (1 page) |
3 June 2016 | Director's details changed for Jeremy Martin Hodge on 26 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Jeremy Martin Hodge on 26 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Lee George Hodge on 26 April 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 June 2015 | Director's details changed for Lee George Hodge on 25 April 2014 (2 pages) |
4 June 2015 | Director's details changed for Lee George Hodge on 25 April 2014 (2 pages) |
4 June 2015 | Director's details changed for Jeremy Martin Hodge on 27 April 2014 (2 pages) |
4 June 2015 | Director's details changed for Jeremy Martin Hodge on 27 April 2014 (2 pages) |
4 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Registered office address changed from , Chancery House 30 st Johns Road, Woking, Surrey, GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from , Chancery House 30 st Johns Road, Woking, Surrey, GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Lee George Hodge on 8 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Lee George Hodge on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Lee George Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 June 2012 | Director's details changed for Lee George Hodge on 21 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Lee George Hodge on 21 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Lee George Hodge on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lee George Hodge on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lee George Hodge on 1 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
4 November 2009 | Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
1 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
1 May 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (20 pages) |
26 April 2001 | Incorporation (20 pages) |