9 Bridge Street
Walton-On-Thames
KT12 1AE
Secretary Name | Mr Stephen William Fordham Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heyburn Bennett Ltd Chartered Certified Accountant 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | June Brand |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyburn Bennett Ltd Chartered Certified Accountant 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Mr Neil Fordham Brand |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heyburn Bennett Ltd Chartered Certified Accountant 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Jodie Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Regional Accounting Officer |
Correspondence Address | 14 Escott Place Ottershaw Surrey KT16 0HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Heyburn Bennett Ltd Chartered Certified Accountants 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
75 at £1 | Stephen W.f Brand 75.00% Ordinary |
---|---|
13 at £1 | Neil Brand 13.00% Ordinary |
12 at £1 | June Brand 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,063 |
Cash | £55,772 |
Current Liabilities | £59,921 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
27 December 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Micro company accounts made up to 30 September 2021 (2 pages) |
15 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
15 November 2022 | Secretary's details changed for Mr Stephen William Fordham Brand on 1 November 2022 (1 page) |
15 November 2022 | Change of details for Mr Stephen William Fordham Brand as a person with significant control on 1 September 2020 (2 pages) |
15 November 2022 | Director's details changed for Mr Stephen William Fordham Brand on 1 November 2022 (2 pages) |
30 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
30 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 7 Farcroft Avenue Eastern Green Coventry Warks CV5 7DU to Heyburn Bennett Ltd Chartered Certified Accountants 9 Bridge Street Walton-on-Thames KT12 1AE on 29 October 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for June Brand on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for June Brand on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for June Brand on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 November 2005 | Return made up to 20/10/05; no change of members (7 pages) |
28 November 2005 | Return made up to 20/10/05; no change of members (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 44 ongar place addlestone surrey KT15 1JG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 44 ongar place addlestone surrey KT15 1JG (1 page) |
9 August 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members
|
31 October 2004 | Return made up to 20/10/04; full list of members
|
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (9 pages) |
20 October 2003 | Incorporation (9 pages) |