West Byfleet
KT14 6SD
Director Name | Mr Christian Francis Davis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Pacific Wharf Rotherhithe Street London SE16 5QF |
Secretary Name | Linda Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Pacfic Wharf Rotherhithe Street London SE16 5QF |
Director Name | Mrs Lily Clare |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park London E11 2PU |
Director Name | Mr Gheorghe Moldovan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Park Court Pyrford Road West Byfleet West Byfleet KT14 6SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, 1 Pyrford Road West Byfleet KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £55,136 |
Cash | £14,603 |
Current Liabilities | £35,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Registered office address changed from First Floor 1 Park Court Pyrford Road West Byfleet Pyrford Road West Byfleet KT14 6SD England to First Floor, 1 Pyrford Road West Byfleet KT14 6SD on 7 February 2023 (1 page) |
23 November 2022 | Notification of Trevor Lewis Tayman as a person with significant control on 23 November 2022 (2 pages) |
23 November 2022 | Withdrawal of a person with significant control statement on 23 November 2022 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 July 2022 | Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
4 May 2022 | Appointment of Mr Trevor Lewis Tayman as a director on 1 May 2022 (2 pages) |
11 April 2022 | Termination of appointment of Gheorghe Moldovan as a director on 22 March 2022 (1 page) |
11 April 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to First Floor 1 Park Court Pyrford Road West Byfleet Pyrford Road West Byfleet KT14 6SD on 11 April 2022 (1 page) |
29 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 February 2022 | Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page) |
11 February 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
16 December 2021 | Termination of appointment of Lily Clare as a director on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Gheorghe Moldovan as a director on 16 December 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
15 September 2020 | Registered office address changed from 24 Downsview Chatham Kent ME5 0AP to Cambridge House 27 Cambridge Park London E11 2PU on 15 September 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 September 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
4 September 2020 | Notification of a person with significant control statement (2 pages) |
4 September 2020 | Termination of appointment of Christian Francis Davis as a director on 1 August 2020 (1 page) |
4 September 2020 | Cessation of Christian Francis Davis as a person with significant control on 1 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
22 June 2020 | Appointment of Mrs Lily Clare as a director on 22 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Linda Davis as a secretary on 18 June 2020 (1 page) |
5 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
22 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 January 2010 | Director's details changed for Christian Francis Davis on 25 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Christian Francis Davis on 25 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
25 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
25 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
4 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
4 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
4 June 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |