Weybridge
KT13 8DR
Secretary Name | BBS Property Consultants (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2018(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 June 2019) |
Correspondence Address | 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | James Lonsdale Coleman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2008) |
Role | Solicitor |
Correspondence Address | 10 St Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | David James Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2006) |
Role | Writer Composer |
Correspondence Address | 14 Baronsclere Court 23 Avenue Road London N6 5YA |
Secretary Name | James Lonsdale Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2008) |
Role | Solicitor |
Correspondence Address | 10 St Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | Mr Duncan Robert Francis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronsclere Court 23 Avenue Road London N6 5YA |
Director Name | Katherine Colton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 7 Baronsclere Court London N6 5YA |
Director Name | David James Stevens |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Baronsclere Court London N6 5YA |
Director Name | Graham Neil White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Mangement Company (London)Ltd Crytstal Ho Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Damen Tai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2017) |
Role | Film/TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London Ltd 4 Crystal Friern Barnet London N11 3FY |
Director Name | Mrs Lucy Mary Horton McDonald |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2017) |
Role | Business Change Consultant |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Mr Anthony Robert Von Bergen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company London Ltd Crystal Hou Friern Barnet London N11 3FY |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2011) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2018) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Von Bergen 7.14% Ordinary |
---|---|
1 at £1 | D. Tai 7.14% Ordinary |
1 at £1 | David James Stevens 7.14% Ordinary |
1 at £1 | Duncan Francis 7.14% Ordinary |
1 at £1 | Jila Navab 7.14% Ordinary |
1 at £1 | Karl Szendeffy 7.14% Ordinary |
1 at £1 | Katherine Colton 7.14% Ordinary |
1 at £1 | L. O'donoghue 7.14% Ordinary |
1 at £1 | L.j. Shannon & R.a. Breen 7.14% Ordinary |
1 at £1 | Lucy Mary Horton McDonald 7.14% Ordinary |
1 at £1 | M.l. Jahangiri 7.14% Ordinary |
1 at £1 | Michael Arash Khosrowpour 7.14% Ordinary |
1 at £1 | Nigel Jenifer Elizabeth Wright & Trevor Wright 7.14% Ordinary |
1 at £1 | Nigel Truscott 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,400 |
Net Worth | £781 |
Cash | £4,464 |
Current Liabilities | £115,048 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Termination of appointment of Anthony Robert Von Bergen as a director on 4 February 2019 (1 page) |
15 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 November 2018 | Appointment of Mrs Samantha Elizabeth Tai as a director on 19 November 2018 (2 pages) |
18 November 2018 | Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 18 November 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ on 13 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 31 August 2018 (1 page) |
13 September 2018 | Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 1 September 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
14 December 2017 | Termination of appointment of Lucy Mary Horton Mcdonald as a director on 18 September 2017 (2 pages) |
14 December 2017 | Termination of appointment of Damen Tai as a director on 18 September 2017 (2 pages) |
14 December 2017 | Termination of appointment of Lucy Mary Horton Mcdonald as a director on 18 September 2017 (2 pages) |
14 December 2017 | Termination of appointment of Damen Tai as a director on 18 September 2017 (2 pages) |
5 December 2017 | Appointment of Anthony Robert Von Bergen as a director on 11 September 2017 (4 pages) |
5 December 2017 | Appointment of Anthony Robert Von Bergen as a director on 11 September 2017 (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
5 December 2016 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
5 December 2016 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 December 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Lucy Mary Horton Mcdonald as a director on 1 August 2014 (3 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Duncan Francis as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Duncan Francis as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Duncan Francis as a director on 8 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Graham Neil White as a director on 8 July 2014 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 October 2013 | Appointment of Damen Tai as a director on 19 August 2013 (3 pages) |
21 October 2013 | Appointment of Damen Tai as a director on 19 August 2013 (3 pages) |
13 September 2013 | Termination of appointment of Katherine Colton as a director on 5 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Katherine Colton as a director on 5 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Katherine Colton as a director on 5 September 2013 (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 April 2013 | Director's details changed for Francis Duncan on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Francis Duncan on 18 April 2013 (2 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Appointment of Graham Neil White as a director on 24 May 2012 (3 pages) |
24 July 2012 | Appointment of Graham Neil White as a director on 24 May 2012 (3 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Termination of appointment of David James Stevens as a director on 24 May 2012 (2 pages) |
30 May 2012 | Termination of appointment of David James Stevens as a director on 24 May 2012 (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
16 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
28 March 2011 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 28 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (2 pages) |
28 March 2011 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
28 March 2011 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 28 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (2 pages) |
25 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Secretary's details changed for Halco Secretaries Limited on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Francis Duncan on 29 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Secretary's details changed for Halco Secretaries Limited on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Katherine Colton on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for David James Stevens on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for David James Stevens on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Francis Duncan on 29 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Katherine Colton on 29 November 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2008 | Return made up to 29/11/08; full list of members (8 pages) |
31 December 2008 | Return made up to 29/11/08; full list of members (8 pages) |
30 October 2008 | Director appointed david james stevens (2 pages) |
30 October 2008 | Director appointed david james stevens (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2008 | Secretary appointed halco secretaries LIMITED (2 pages) |
7 March 2008 | Appointment terminated secretary james coleman (1 page) |
7 March 2008 | Secretary appointed halco secretaries LIMITED (2 pages) |
7 March 2008 | Appointment terminated secretary james coleman (1 page) |
7 March 2008 | Director appointed katherine colton (2 pages) |
7 March 2008 | Director appointed katherine colton (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from buryfields house buryfields guilford surrey GU2 9AZ (1 page) |
6 March 2008 | Return made up to 29/11/07; full list of members (8 pages) |
6 March 2008 | Ad 30/08/07\gbp si 11@1=11\gbp ic 2/13\ (4 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director james coleman (1 page) |
6 March 2008 | Appointment terminated director james coleman (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from buryfields house buryfields guilford surrey GU2 9AZ (1 page) |
6 March 2008 | Director and secretary's change of particulars / james coleman / 19/11/2007 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Ad 30/08/07\gbp si 11@1=11\gbp ic 2/13\ (4 pages) |
6 March 2008 | Return made up to 29/11/07; full list of members (8 pages) |
6 March 2008 | Director and secretary's change of particulars / james coleman / 19/11/2007 (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |