Weybridge
Surrey
KT13 8RR
Director Name | Andrew Clive Matthews |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Mr Robert Holden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Vp |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Mr John Peter Malovany |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Donal John O'Herlihy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Co Director |
Correspondence Address | 22 Newbolt Close Newport Pagnell Buckinghamshire MK16 8ND |
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Luke Patrick Millen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2008) |
Role | Sales Manager |
Correspondence Address | Flat 1 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Ben Sullivan Millen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2008) |
Role | Estate Agent |
Correspondence Address | Flat 1 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Justin Richard Winder |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2007) |
Role | Surveyor |
Correspondence Address | Flat 8 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Askoke Ghose |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 November 2013) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Secretary Name | Justin Richard Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2007) |
Role | Surveyor |
Correspondence Address | Flat 8 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Omid Mohammadi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Dr Henry Thompson Chasty |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Mrs Gail Thackray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Curchod & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2020) |
Correspondence Address | Portmore House Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Edward Palmer 8.33% Ordinary |
---|---|
1 at £1 | Margaret White Troup & John Archibald Troup 8.33% Ordinary |
1 at £1 | Mr Bose & Mrs Bose 8.33% Ordinary |
1 at £1 | Mr Chasty & Mrs H. Chasty 8.33% Ordinary |
1 at £1 | Mrs Cretella & Mr Cretella 8.33% Ordinary |
1 at £1 | Mrs Thackray & Mr Thackray 8.33% Ordinary |
1 at £1 | Ms Barry 8.33% Ordinary |
1 at £1 | Ms K. Goodliffe 8.33% Ordinary |
1 at £1 | Ms M. Taylor & Mr S. Leggatt 8.33% Ordinary |
1 at £1 | Omid Mohammadi 8.33% Ordinary |
1 at £1 | Sian Rachel Ebbett & Stephen Ebbett 8.33% Ordinary |
1 at £1 | St. Vincent Investments 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,010 |
Current Liabilities | £39,431 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
9 August 2004 | Delivered on: 11 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a templeton gate monument hill waybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
---|---|
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 February 2015 | Appointment of Andrew Clive Matthews as a director on 8 September 2014 (3 pages) |
21 February 2015 | Appointment of Andrew Clive Matthews as a director on 8 September 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 April 2014 | Termination of appointment of Omid Mohammadi as a director (1 page) |
26 November 2013 | Termination of appointment of Askoke Ghose as a director (1 page) |
14 October 2013 | Appointment of Kathleen Goodliffe as a director (3 pages) |
1 October 2013 | Appointment of Dr. Henry Thompson Chasty as a director (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Termination of appointment of James Grant as a director (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Director's details changed for Askoke Ghose on 20 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for Omid Mohammadi on 20 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Curchod & Company on 20 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 August 2009 | Director appointed omid mohammadi (2 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
30 July 2008 | Director appointed james joseph grant (3 pages) |
19 June 2008 | Appointment terminated director ben millen (1 page) |
19 June 2008 | Appointment terminated director luke millen (1 page) |
11 June 2008 | Return made up to 20/05/08; no change of members (7 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: flat 1 temple court monument hill weybridge surrey KT13 8RR (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Return made up to 20/05/07; change of members (11 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: flat 8 temple court monument hill weybridge surrey KT13 8RR (1 page) |
3 March 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Ad 10/08/06--------- £ si 5@1=5 £ ic 8/13 (2 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members
|
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 February 2006 | Accounting reference date shortened from 19/11/05 to 30/06/05 (1 page) |
13 October 2005 | Ad 30/09/05--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
12 September 2005 | Accounting reference date extended from 31/05/05 to 19/11/05 (1 page) |
18 August 2005 | Ad 08/08/05--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: menaw house 12 the mount guildford surrey GU2 4HN (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed;new director appointed (3 pages) |
20 May 2004 | Incorporation (18 pages) |