Weybridge
Surrey
KT13 8AH
Secretary Name | Mr Andrew John Redknap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Marcia Fernanda Teixeira Redknap |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 2 months (closed 30 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Benedito Jose Pedroso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Brazillian |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Coffee Producer |
Correspondence Address | Rua. General Glicerio, No. 78, Flat 5, Socorro Sao Paulo 1395000 Brazil |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew John Redknap 50.00% Ordinary |
---|---|
1 at £1 | Marcia Fernanda Teixeira Redknap 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,217 |
Current Liabilities | £9,217 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Director's details changed for Mr Andrew John Redknap on 28 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Andrew John Redknap on 28 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mr Andrew John Redknap on 28 January 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Andrew John Redknap on 28 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 28 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 28 January 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 27 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 27 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Director's details changed for Marcia Fernanda Teixeira Redknap on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Andrew John Redknap on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew John Redknap on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Marcia Fernanda Teixeira Redknap on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Location of register of members (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 May 2004 | Return made up to 27/01/04; full list of members; amend
|
8 May 2004 | Return made up to 27/01/04; full list of members; amend
|
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 7 whitethorn close, ash aldershot hampshire GU12 6NZ (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 7 whitethorn close, ash aldershot hampshire GU12 6NZ (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
7 February 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (17 pages) |
27 January 2003 | Incorporation (17 pages) |