Weybridge
Surrey
KT13 8DE
Director Name | Mr Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Simon Paul Winder |
---|---|
Status | Current |
Appointed | 01 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | John Francis Roche |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS |
Director Name | Katherine Anne Roche |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS |
Secretary Name | Katherine Anne Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS |
Director Name | Dale Bentley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 38 Abbey Court Horsforth Leeds West Yorkshire LS18 4SA |
Director Name | Mr Matthew John Roche |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Clere Scotland Lane Horsforth Leeds LS18 5SF |
Director Name | Mrs Daisy Alexandra Roche |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mike Griffin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Daisy Morgan 50.00% Ordinary B |
---|---|
1 at £1 | Matthew Roche 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £161,467 |
Cash | £29,782 |
Current Liabilities | £30,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
21 April 2023 | Delivered on: 28 April 2023 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|
1 September 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
9 June 2023 | Cessation of Daisy Alexandra Roche as a person with significant control on 20 August 2018 (3 pages) |
9 June 2023 | Notification of Daisy Alexandra Roche as a person with significant control on 6 April 2016 (2 pages) |
19 May 2023 | Second filing of Confirmation Statement dated 21 August 2016 (7 pages) |
3 May 2023 | Memorandum and Articles of Association (12 pages) |
3 May 2023 | Resolutions
|
28 April 2023 | Registration of charge 045162750001, created on 21 April 2023 (40 pages) |
25 April 2023 | Statement of company's objects (2 pages) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
17 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 17 October 2022 (1 page) |
26 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
29 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
29 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
7 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Mark John Renshaw as a director on 15 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Matthew John Roche as a director on 15 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Mike Griffin as a director on 15 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Mark Louis Francis as a director on 15 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
8 March 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
16 January 2019 | Change of details for Independent Content Services Limited as a person with significant control on 20 August 2018 (2 pages) |
16 January 2019 | Cessation of Matthew John Roche as a person with significant control on 20 August 2018 (1 page) |
21 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
12 September 2018 | Resolutions
|
5 September 2018 | Notification of Independent Content Services Limited as a person with significant control on 20 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Mike Griffin as a director on 20 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Daisy Alexandra Roche as a director on 20 August 2018 (1 page) |
3 September 2018 | Registered office address changed from Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ England to 5 Fleet Place London EC4M 7rd on 3 September 2018 (1 page) |
23 August 2018 | Resolutions
|
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Appointment of Mrs Daisy Roche as a director on 4 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Daisy Roche as a director on 4 July 2017 (2 pages) |
3 February 2017 | Registered office address changed from High Clere Scotland Lane Horsforth Leeds LS18 5SF England to Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from High Clere Scotland Lane Horsforth Leeds LS18 5SF England to Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ on 3 February 2017 (1 page) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates
|
23 August 2016 | Director's details changed for Mr Matt Roche on 22 August 2016 (3 pages) |
23 August 2016 | Director's details changed for Mr Matt Roche on 22 August 2016 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 June 2016 | Director's details changed for Mr Matt Roche on 10 December 2015 (2 pages) |
2 June 2016 | Director's details changed for Mr Matt Roche on 10 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from 16 Airedale Drive Horsforth Leeds LS18 5ED to High Clere Scotland Lane Horsforth Leeds LS18 5SF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 16 Airedale Drive Horsforth Leeds LS18 5ED to High Clere Scotland Lane Horsforth Leeds LS18 5SF on 5 January 2016 (1 page) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Registered office address changed from 6 South Lee Horsforth Leeds LS18 5LX England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 6 South Lee Horsforth Leeds LS18 5LX England on 28 October 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages) |
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages) |
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 June 2013 | Registered office address changed from Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS on 27 June 2013 (1 page) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Termination of appointment of Katherine Roche as a secretary (1 page) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Termination of appointment of Katherine Roche as a secretary (1 page) |
5 September 2012 | Termination of appointment of Katherine Roche as a secretary (1 page) |
5 September 2012 | Termination of appointment of Katherine Roche as a secretary (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
4 October 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
18 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 March 2010 | Termination of appointment of Dale Bentley as a director (1 page) |
5 March 2010 | Director's details changed for Matthew Roche on 5 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of Dale Bentley as a director (1 page) |
5 March 2010 | Director's details changed for Matthew Roche on 5 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Matthew Roche on 5 February 2010 (2 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: belmont house low green leeds road rawdon west yorkshire LS19 6HA (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: belmont house low green leeds road rawdon west yorkshire LS19 6HA (1 page) |
21 August 2002 | Incorporation (18 pages) |
21 August 2002 | Incorporation (18 pages) |