Weybridge
Surrey
KT13 8JY
Director Name | Ms Diane Vera Lewin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Back Lane Chalfont St. Giles HP8 4NY |
Secretary Name | Ms Diane Vera Lewin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glencoe Road Weybridge Surrey KT13 8JY |
Director Name | Percy George Raison |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 136 Clewer Hill Road Windsor Berkshire SL4 4DB |
Director Name | Mrs Elizabeth Rose Wix |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Crockett House Tangier Road Guildford Surrey GU1 2DF |
Secretary Name | Percy George Raison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 136 Clewer Hill Road Windsor Berkshire SL4 4DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bravequest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85808892 |
Telephone region | London |
Registered Address | 12 Glencoe Road Weybridge Surrey KT13 8JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.5k at £1 | Mr John Gerard Ring 50.00% Ordinary |
---|---|
4.5k at £1 | Ms Diane Vera Lewin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Current Liabilities | £178,939 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Ms Diane Vera Lewin on 20 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Ms Diane Vera Lewin on 20 November 2019 (1 page) |
29 November 2019 | Director's details changed for Ms Diane Vera Lewin on 20 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Ms Diane Vera Lewin on 20 November 2019 (1 page) |
9 July 2019 | Change of details for Ms Diane Vera Lewin as a person with significant control on 18 May 2018 (2 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Secretary's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages) |
28 July 2011 | Register inspection address has been changed from C/O Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ United Kingdom (1 page) |
28 July 2011 | Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
28 July 2011 | Register inspection address has been changed from C/O Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ United Kingdom (1 page) |
28 July 2011 | Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
28 July 2011 | Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
28 July 2011 | Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
28 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
28 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 July 2010 | Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Director and secretary's change of particulars / diane lewin / 01/01/2009 (1 page) |
25 July 2009 | Director and secretary's change of particulars / diane lewin / 01/01/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
16 December 2008 | Appointment terminated director elizabeth wix (1 page) |
16 December 2008 | Appointment terminated director elizabeth wix (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
19 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from ward williams, 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from ward williams, 43-45 high street weybridge surrey KT13 8BB (1 page) |
30 May 2008 | Secretary appointed ms diane vera lewin (1 page) |
30 May 2008 | Secretary appointed ms diane vera lewin (1 page) |
27 May 2008 | Appointment terminated director percy raison (1 page) |
27 May 2008 | Appointment terminated secretary percy raison (1 page) |
27 May 2008 | Appointment terminated secretary percy raison (1 page) |
27 May 2008 | Appointment terminated director percy raison (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 43-45 high street weybridge surrey KT13 8BB (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 43-45 high street weybridge surrey KT13 8BB (1 page) |
12 December 2006 | Return made up to 19/06/06; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 19/06/06; full list of members (3 pages) |
12 December 2006 | Location of register of members (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members
|
28 June 2005 | Return made up to 19/06/05; full list of members
|
28 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 December 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
19 December 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 February 2003 | Nc inc already adjusted 30/01/03 (2 pages) |
13 February 2003 | Ad 01/10/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Ad 01/10/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
13 February 2003 | Nc inc already adjusted 30/01/03 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
18 June 2002 | Incorporation (20 pages) |
18 June 2002 | Incorporation (20 pages) |