Weybridge
Surrey
KT13 0HW
Secretary Name | Mr James Edward Sydney Hewetson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Mr Stuart Arnold |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Dog Handler |
Country of Residence | England |
Correspondence Address | 47 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Ms Victoria Robinson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 47 Ellesmere Road Weybridge KT13 0HW |
Director Name | Sarah Jane Clayton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 6 Glen Court The Glen Addlestone Surrey KT15 1AH |
Director Name | Mr Matthew George Harden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 2019) |
Role | Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Mrs Emma Jane Wood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bray Gardens Pyrford Woking Surrey |
Director Name | Mr Alexander Lawrence Wright |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 47 Ellesmere Road Weybridge Surrey KT13 0HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01932 841500 |
---|---|
Telephone region | Weybridge |
Registered Address | 47 Ellesmere Road Weybridge Surrey KT13 0HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
3 at £1 | Kathryn Sevastoulo & James Hewetson 37.50% Ordinary |
---|---|
1 at £1 | Claire Pelton 12.50% Ordinary |
1 at £1 | David Murphy 12.50% Ordinary |
1 at £1 | Matthew George Harden 12.50% Ordinary |
1 at £1 | Rydens Investments LTD 12.50% Ordinary |
1 at £1 | Stuart Arnold 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,820 |
Cash | £705 |
Current Liabilities | £477 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
18 March 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
---|---|
9 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
29 September 2022 | Appointment of Ms Victoria Robinson as a director on 23 May 2022 (2 pages) |
2 May 2022 | Termination of appointment of Alexander Lawrence Wright as a director on 29 April 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 January 2020 | Appointment of Mr Alexander Lawrence Wright as a director on 15 January 2020 (2 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
1 September 2019 | Termination of appointment of Matthew George Harden as a director on 28 August 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Appointment of Mr Stuart Arnold as a director on 16 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Stuart Arnold as a director on 16 March 2016 (2 pages) |
16 November 2015 | Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Emma Jane Wood as a director on 1 September 2015 (1 page) |
27 September 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
27 September 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2014 | Director's details changed (2 pages) |
16 September 2014 | Director's details changed (2 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages) |
15 September 2014 | Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages) |
15 September 2014 | Director's details changed for Ms Emma Jane Stone on 9 February 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Appointment of Ms Emma Jane Stone as a director (2 pages) |
9 December 2013 | Appointment of Ms Emma Jane Stone as a director (2 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Appointment of Mr Matthew George Harden as a director (2 pages) |
17 October 2012 | Appointment of Mr Matthew George Harden as a director (2 pages) |
15 October 2012 | Termination of appointment of Sarah Clayton as a director (1 page) |
15 October 2012 | Termination of appointment of Sarah Clayton as a director (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
16 September 2012 | Registered office address changed from 6 Glen Court, the Glen Addlestone Surrey KT15 1AH on 16 September 2012 (1 page) |
16 September 2012 | Registered office address changed from 6 Glen Court, the Glen Addlestone Surrey KT15 1AH on 16 September 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Register inspection address has been changed (1 page) |
16 October 2010 | Director's details changed for Sarah Jane Clayton on 31 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Sarah Jane Clayton on 31 August 2010 (2 pages) |
16 October 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
12 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
12 November 2008 | Director's change of particulars / sarah clayton / 11/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / sarah clayton / 11/11/2008 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
4 July 2007 | Ad 26/05/07--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
4 July 2007 | Ad 26/05/07--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
24 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (17 pages) |
31 August 2005 | Incorporation (17 pages) |