Lower Bourne
Farnham
Surrey
GU10 3JY
Secretary Name | Victoria Louise Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 5 Beech Avenue Lower Bourne Farnham Surrey GU10 3JY |
Director Name | Mrs Victoria Louise Whyte |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 12th Avenue Galon Uchaf Merthyr Tydfil CF47 9TB Wales |
Director Name | Mr Andrew Keith Maxwell Ashton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 126 High Street Oxford Oxfordshire OX1 4DG |
Secretary Name | Mrs Nicola Jane Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Church Road Long Hanborough Oxford OX29 8JF |
Director Name | Roderick Whyte |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Dale Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Secretary Name | Denise Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | Orchard Dale Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Secretary Name | HMG Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Correspondence Address | 126 High Street Oxford Oxfordshire OX1 4DG |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Vicky Louise Whyte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,370 |
Net Worth | £2,342 |
Cash | £7,187 |
Current Liabilities | £10,965 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 August 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 February 2012 | Appointment of Mrs Victoria Louise Whyte as a director (2 pages) |
27 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Company name changed whyte associates LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Stuart Roderick Whyte as a director (3 pages) |
8 December 2010 | Termination of appointment of Denise Whyte as a secretary (2 pages) |
8 December 2010 | Appointment of Victoria Louise Whyte as a secretary (3 pages) |
8 December 2010 | Termination of appointment of Roderick Whyte as a director (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed emosis LIMITED\certificate issued on 28/09/10
|
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 January 2010 | Director's details changed for Roderick Whyte on 10 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Return made up to 15/12/07; no change of members (6 pages) |
13 August 2008 | Director appointed roderick gillies whyte (2 pages) |
7 August 2008 | Appointment terminated director andrew ashton (1 page) |
7 August 2008 | Appointment terminated secretary hmg law secretarial LIMITED (1 page) |
6 August 2008 | Secretary appointed denise elspeth whyte (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 126 high street oxford oxfordshire OX1 4DG (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
15 December 2004 | Incorporation (20 pages) |