23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director Name | Miss Simone Barclay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Trent House 24 Ormonde Gate London SW3 4EX |
Secretary Name | HG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months |
Correspondence Address | 10 Lion & Lamb Yard Farnham Surrey GU9 7LW |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Director Name | Michael Demetrius Chandris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ormonde Gate London SW3 4EU |
Director Name | Hazel Mary Jump |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2007) |
Role | Retired |
Correspondence Address | 8 Ormonde Gate London SW3 4EU |
Director Name | Mr James Simon Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormonde Gate London SW3 4EU |
Director Name | Dr Andrew John Marshall Bailey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2019) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Treviot House 26-27 Ormonde Gate London SW3 4EX |
Director Name | Mr William James Hutchings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 June 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | GMG Roberts (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2005) |
Correspondence Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2009) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Registered Address | Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,370 |
Net Worth | £13,459 |
Cash | £16,269 |
Current Liabilities | £4,501 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 April 2023 | Confirmation statement made on 30 March 2023 with updates (6 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 July 2022 | Appointment of Miss Simone Barclay as a director on 14 June 2022 (2 pages) |
12 July 2022 | Termination of appointment of William James Hutchings as a director on 14 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 30 March 2022 with updates (6 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 30 March 2021 with updates (6 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 November 2019 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 19 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Andrew John Marshall Bailey as a director on 31 October 2019 (1 page) |
22 May 2019 | Secretary's details changed for Hg Secretaries Ltd on 22 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
12 January 2015 | Statement of capital on 12 January 2015
|
12 January 2015 | Statement of capital on 12 January 2015
|
12 January 2015 | Resolutions
|
12 January 2015 | Solvency Statement dated 11/12/14 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Solvency Statement dated 11/12/14 (1 page) |
10 September 2014 | Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page) |
10 September 2014 | Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page) |
10 September 2014 | Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Daniel Taylor as a director (1 page) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Daniel Taylor as a director (1 page) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Appointment of Mr Thibaut Paul Fabrice Parayre as a director (2 pages) |
24 January 2012 | Appointment of Mr Thibaut Paul Fabrice Parayre as a director (2 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
22 December 2011 | Appointment of William James Hutchings as a director (2 pages) |
22 December 2011 | Appointment of William James Hutchings as a director (2 pages) |
21 December 2011 | Appointment of Mr Daniel James Breden Taylor as a director (2 pages) |
21 December 2011 | Appointment of Mr Daniel James Breden Taylor as a director (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Director's details changed for Dr Andrew John Marshall Bailey on 30 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Hg Secretaries Ltd on 30 March 2010 (1 page) |
28 April 2010 | Secretary's details changed for Hg Secretaries Ltd on 30 March 2010 (1 page) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Director's details changed for Dr Andrew John Marshall Bailey on 30 March 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (12 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (12 pages) |
5 May 2009 | Appointment terminated secretary gmgcosec LIMITED (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 2ND floor 47 queen anne street london W1G 9JG (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 2ND floor 47 queen anne street london W1G 9JG (1 page) |
5 May 2009 | Appointment terminated secretary gmgcosec LIMITED (1 page) |
5 May 2009 | Secretary appointed hg secretaries LTD (1 page) |
5 May 2009 | Secretary appointed hg secretaries LTD (1 page) |
5 December 2008 | Ad 19/11/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
5 December 2008 | Ad 19/11/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (12 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (12 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
25 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 October 2005 | Ad 12/07/05--------- £ si 3@1=3 £ ic 17/20 (2 pages) |
27 October 2005 | Ad 12/07/05--------- £ si 3@1=3 £ ic 17/20 (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (4 pages) |
18 May 2005 | New secretary appointed (4 pages) |
6 May 2005 | Ad 25/04/05-25/04/05 £ si 1@1=1 £ ic 16/17 (2 pages) |
6 May 2005 | Ad 25/04/05-25/04/05 £ si 1@1=1 £ ic 16/17 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
3 May 2005 | New director appointed (8 pages) |
3 May 2005 | Ad 25/04/05--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
3 May 2005 | New director appointed (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
3 May 2005 | Ad 25/04/05--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
30 March 2004 | Incorporation (15 pages) |
30 March 2004 | Incorporation (15 pages) |