West Byfleet
KT14 6PU
Secretary Name | Madeleine Joanne Duncan |
---|---|
Status | Current |
Appointed | 24 February 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Gorselands Close West Byfleet KT14 6PU |
Secretary Name | Mr Alan Graham James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Howard Alan Butterfield |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | https://www.theimagefile.com/ |
---|---|
Telephone | 020 81665688 |
Telephone region | London |
Registered Address | 16 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,962 |
Cash | £11,881 |
Current Liabilities | £426,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
8 February 2018 | Cessation of Howard Alan Butterfield as a person with significant control on 1 March 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 20 April 2017 (1 page) |
8 March 2017 | Termination of appointment of Howard Alan Butterfield as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Howard Alan Butterfield as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Madeleine Joanne Duncan as a secretary on 24 February 2017 (2 pages) |
2 March 2017 | Appointment of Madeleine Joanne Duncan as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Alan Graham James as a secretary on 23 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Alan Graham James as a secretary on 23 January 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
17 October 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 17 October 2016 (1 page) |
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Mr Alan Graham James on 24 February 2014 (1 page) |
20 May 2015 | Director's details changed for Mr James Andrew Duncan on 24 February 2014 (2 pages) |
20 May 2015 | Secretary's details changed for Mr Alan Graham James on 24 February 2014 (1 page) |
20 May 2015 | Director's details changed for Mr James Andrew Duncan on 24 February 2014 (2 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 May 2014 | Appointment of Mr Howard Alan Butterfield as a director (2 pages) |
14 May 2014 | Appointment of Mr Howard Alan Butterfield as a director (2 pages) |
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Termination of appointment of Howard Butterfield as a director (1 page) |
16 December 2013 | Termination of appointment of Howard Butterfield as a director (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Andrew Duncan on 1 June 2013 (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 October 2009 | Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Alan James & Co 16 ,Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NS on 7 October 2009 (1 page) |
30 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: alan james & company shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: alan james & company shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members
|
27 January 2005 | Return made up to 11/01/05; full list of members
|
12 January 2004 | Return made up to 11/01/04; full list of members
|
12 January 2004 | Return made up to 11/01/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 November 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 November 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Incorporation (16 pages) |
11 January 2002 | Incorporation (16 pages) |