Lyne Crossing Road
Lyne Chertsey
Surrey
KT16 0AT
Secretary Name | WEY Valley Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Registered Address | Lyndale House 24a High Street Addlestone Surrey KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Debuse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,260 |
Cash | £1,298 |
Current Liabilities | £443,319 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: 4 windsor street, chertsey, KT16 8AS. Outstanding |
---|---|
1 December 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 2010 | Delivered on: 5 August 2010 Satisfied on: 22 December 2010 Persons entitled: Denton & Co Trustees, David Debuse and Sarah Tracey Debuse Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: Land adjoining 12 and 14 finch drive, feltham, middlesex. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 8 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 4 hawke house green street sunbury on thames middlesex. Fully Satisfied |
28 July 2017 | Notification of David Debuse as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Wey Valley Secretarial Ltd as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Wey Valley Secretarial Ltd on 13 June 2010 (1 page) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (9 pages) |
13 June 2005 | Incorporation (17 pages) |