Ellesmere Road
Weybridge
Surrey
KT13 0HN
Director Name | Mr Mark Carl Heywood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Brackenhurst St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Mr Steven Mark Richard Brander |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(6 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Statistical Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Brackenhurst St Georges Avenue Weybridge Surrey KT13 0BS |
Secretary Name | Mr Steven Mark Richard Brander |
---|---|
Status | Current |
Appointed | 23 March 2012(6 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 3 Brackenhurst St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Mrs Maureen Catherine Gray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Brackenhurst St. Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Mrs Barbara Colclough |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Beaudesert Place Beaudesert Lane Henley In Arden Warwickshire B95 5BF |
Secretary Name | Mrs Barbara Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Beaudesert Place Beaudesert Lane Henley In Arden Warwickshire B95 5BF |
Registered Address | Flat 3 Brackenhurst St Georges Avenue Weybridge Surrey KT13 0BS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Mark Berg 25.00% Ordinary |
---|---|
1 at £1 | Mark Carl Heywood 25.00% Ordinary |
1 at £1 | Maureen Catherine Gray & Clare Elizabeth Gray 25.00% Ordinary |
1 at £1 | Steven Mark Richard Brander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,896 |
Cash | £1,656 |
Current Liabilities | £60 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
24 April 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Appointment of Mrs Maureen Catherine Gray as a director on 30 January 2015 (2 pages) |
21 March 2016 | Appointment of Mrs Maureen Catherine Gray as a director on 30 January 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 September 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
15 September 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Appointment of Mr Steven Mark Richard Brander as a director (2 pages) |
25 March 2013 | Appointment of Mr Steven Mark Richard Brander as a secretary (1 page) |
25 March 2013 | Appointment of Mr Steven Mark Richard Brander as a secretary (1 page) |
25 March 2013 | Appointment of Mr Steven Mark Richard Brander as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Termination of appointment of Barbara Colclough as a director (1 page) |
4 April 2012 | Termination of appointment of Barbara Colclough as a director (1 page) |
4 April 2012 | Register inspection address has been changed from C/O Brackenhurst (Weybridge) Ltd 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF (1 page) |
4 April 2012 | Termination of appointment of Barbara Colclough as a secretary (1 page) |
4 April 2012 | Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page) |
4 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 April 2012 | Register inspection address has been changed from C/O Brackenhurst (Weybridge) Ltd 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF (1 page) |
4 April 2012 | Termination of appointment of Barbara Colclough as a secretary (1 page) |
4 April 2012 | Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page) |
4 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 April 2012 | Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Register(s) moved to registered office address (1 page) |
7 March 2012 | Register(s) moved to registered office address (1 page) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
6 May 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
1 March 2010 | Director's details changed for Mark Carl Heywood on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Carl Heywood on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Barbara Colclough on 28 February 2010 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Mrs Barbara Colclough on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Barbara Colclough on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mrs Barbara Colclough on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Mark Berg on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mark Berg on 28 February 2010 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
27 April 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 50 church st weybridge surrey KT13 8DS (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 50 church st weybridge surrey KT13 8DS (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
28 September 2007 | Return made up to 27/02/07; full list of members (7 pages) |
28 September 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 February 2006 | Incorporation (16 pages) |
27 February 2006 | Incorporation (16 pages) |