Weybridge
KT13 0YF
Director Name | Mr Alexander Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3-4 Trade City, Avro Way Brooklands Business Weybridge KT13 0YF |
Director Name | David William Bernard Howsam |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Central Way Oxted Surrey RH8 0LS |
Director Name | Thomas Albert Hillard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Mr Jeffrey Thomas Hilliard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Secretary Name | Mr Jeffrey Thomas Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 3-4 Trade City, Avro Way Brooklands Business Weybridge KT13 0YF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Units 3-4 Trade City, Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Best Parties Ever LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from Units 1 - 2 Avroway Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 3-4 Trade City, Avro Way Brooklands Business Park Weybridge KT13 0YF on 30 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page) |
30 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 October 2018 | Registered office address changed from Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 1 - 2 Avroway Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 12 October 2018 (1 page) |
22 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Thomas Albert Hillard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Thomas Albert Hillard as a director on 27 May 2016 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Termination of appointment of David Howsam as a director (1 page) |
18 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
18 March 2011 | Termination of appointment of David Howsam as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 March 2010 | Director's details changed for Thomas Albert Hillard on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Timothy Peter Stevens on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Thomas Albert Hillard on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Timothy Peter Stevens on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
14 March 2006 | Incorporation (12 pages) |
14 March 2006 | Incorporation (12 pages) |