Weybridge
Surrey
KT13 8JG
Secretary Name | Mr Glenn Rodgers |
---|---|
Status | Current |
Appointed | 08 December 2019(14 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Mr Sam Derriman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 February 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Investment Ethos Llc (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 2701 Centreville Road New Castle County Wilmington Delaware 19808 United States |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Kyla Campbell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Developers |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | New Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Keith Miller |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Craven Street London WC2N 5PB |
Director Name | Mr Keith Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Secretary Name | Sam Derriman |
---|---|
Status | Resigned |
Appointed | 02 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2020) |
Role | Company Director |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Ahgr Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,605 |
Cash | £5,005 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
1 October 2020 | Register inspection address has been changed from Nicholson House Thames Street Weybridge KT13 8JG England to 192 B High Street Colliers Wood London SW19 2BN (1 page) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2020 | Appointment of Investment Ethos Llc as a director on 30 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Sam Derriman as a director on 26 February 2020 (2 pages) |
11 July 2020 | Termination of appointment of Sam Derriman as a secretary on 8 March 2020 (1 page) |
2 February 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
2 February 2020 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to Nicholson House Thames Street Weybridge KT13 8JG (1 page) |
29 January 2020 | Appointment of Mr Glenn Rodgers as a secretary on 8 December 2019 (2 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 October 2018 | Resolutions
|
2 October 2018 | Amended micro company accounts made up to 30 September 2017 (2 pages) |
18 September 2018 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2018 | Appointment of Mr Stephen David Thornton as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Keith Miller as a director on 8 August 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016 (1 page) |
26 April 2016 | Amended accounts for a small company made up to 30 September 2014 (6 pages) |
26 April 2016 | Amended accounts for a small company made up to 30 September 2014 (6 pages) |
14 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
1 July 2015 | Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Keith Miller as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Keith Miller as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Keith Miller as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages) |
16 March 2015 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015 (1 page) |
4 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
4 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
4 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
13 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
13 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
11 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (11 pages) |
16 February 2012 | Termination of appointment of John Skok as a director (1 page) |
16 February 2012 | Termination of appointment of John Skok as a director (1 page) |
9 February 2012 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
9 February 2012 | Appointment of Mrs Melanie Jayne Omirou as a director (2 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Melanie Omirou as a director (1 page) |
26 October 2011 | Appointment of Mr John Mirko Skok as a director (2 pages) |
26 October 2011 | Termination of appointment of Melanie Omirou as a director (1 page) |
26 October 2011 | Appointment of Mr John Mirko Skok as a director (2 pages) |
26 October 2011 | Termination of appointment of Rickard Eriksson as a director (1 page) |
26 October 2011 | Termination of appointment of Rickard Eriksson as a director (1 page) |
6 July 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 July 2011 | Full accounts made up to 31 March 2010 (11 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Company name changed newbury mews management LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed newbury mews management LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
23 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (1 page) |
23 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (1 page) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminate, secretary kyla campbell logged form (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminate, secretary kyla campbell logged form (1 page) |
29 December 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
26 May 2006 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2006 | Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Incorporation (17 pages) |
22 November 2005 | Incorporation (17 pages) |