Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Jane Mary Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Parkfield Avenue Harrow Middlesex HA2 6NS |
Director Name | Vivienne Ruth Gonley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 days after company formation) |
Appointment Duration | 14 years (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 10 Tommy Flowers Mews London NW7 1FY |
Secretary Name | Mr Julian Alexander Saipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Mr Julian Alexander Saipe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Mr Timothy Stevens |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Secretary Name | Mr Steven Turnbull |
---|---|
Status | Resigned |
Appointed | 31 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF |
Director Name | Mr Glen Spencer Sutton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Website | zafferano.co.uk |
---|---|
Telephone | 020 89059120 |
Telephone region | London |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,333 |
Cash | £259,788 |
Current Liabilities | £291,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
5 December 2006 | Delivered on: 29 November 2007 Persons entitled: Industrial Property Investment Fund Classification: Lease Secured details: £15,586.38. Particulars: £15,586.38 the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
---|
20 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
8 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
23 June 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 April 2022 | Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page) |
22 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages) |
14 January 2022 | Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page) |
28 June 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 June 2021 | Registered office address changed from Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page) |
14 June 2021 | Registered office address changed from Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 February 2020 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF (1 page) |
20 February 2020 | Termination of appointment of Steven Turnbull as a secretary on 10 February 2020 (1 page) |
7 January 2020 | Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
27 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
2 November 2018 | Appointment of Mr Steven Turnbull as a secretary on 31 October 2018 (2 pages) |
31 October 2018 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Steven John Turnbull as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Julian Alexander Saipe as a secretary on 31 October 2018 (1 page) |
31 October 2018 | Notification of Eventist Group Limited as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Timothy Stevens as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Timothy Stevens as a director on 31 October 2018 (1 page) |
31 October 2018 | Cessation of Julian Alexander Saipe as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Timothy Stevens as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Julian Alexander Saipe as a director on 31 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
28 February 2018 | Director's details changed for Mr Julian Alexander Saipe on 28 February 2018 (2 pages) |
28 February 2018 | Change of details for Mr Julian Alexander Saipe as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Secretary's details changed for Mr Julian Alexander Saipe on 28 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
22 February 2018 | Change of details for Mr Julian Alexander Saipe as a person with significant control on 20 February 2017 (2 pages) |
22 February 2018 | Cessation of Vivienne Ruth Gonley as a person with significant control on 20 February 2017 (1 page) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
31 March 2017 | Termination of appointment of Vivienne Ruth Gonley as a director on 15 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Vivienne Ruth Gonley as a director on 15 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
15 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
15 February 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
15 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
15 February 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 September 2016 | Director's details changed for Mr Julian Alexander Saipe on 22 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Vivienne Ruth Gonley on 22 August 2016 (2 pages) |
30 September 2016 | Secretary's details changed for Mr Julian Alexander Saipe on 22 August 2016 (1 page) |
30 September 2016 | Director's details changed for Mr Julian Alexander Saipe on 22 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Vivienne Ruth Gonley on 22 August 2016 (2 pages) |
30 September 2016 | Secretary's details changed for Mr Julian Alexander Saipe on 22 August 2016 (1 page) |
26 May 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page) |
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Director's details changed for Mr Julian Alexander Saipe on 12 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Julian Alexander Saipe on 12 February 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 August 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 August 2010 (1 page) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 November 2007 | Particulars of property mortgage/charge (5 pages) |
29 November 2007 | Particulars of property mortgage/charge (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 May 2004 | Ad 01/02/04--------- £ si 1@1 (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Ad 01/02/04--------- £ si 1@1 (2 pages) |
7 May 2004 | Return made up to 13/02/04; full list of members (5 pages) |
7 May 2004 | Return made up to 13/02/04; full list of members (5 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Location of register of members (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Location of register of members (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (19 pages) |
13 February 2003 | Incorporation (19 pages) |