Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Headley Thomas Beeson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Courtlands 14 The Ridings Cobham Surrey KT11 2PU |
Director Name | Charles Maisey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Hemp Lane Wigginton Tring Hertfordshire HP23 6HF |
Secretary Name | Charles Maisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Hemp Lane Wigginton Tring Hertfordshire HP23 6HF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | beesonmaisey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 775524602 |
Telephone region | Mobile |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Headley Thomas Beeson 50.00% Ordinary A |
---|---|
1 at £1 | Headley Thomas Beeson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,028 |
Cash | £36,956 |
Current Liabilities | £8,969 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 October 2017 | Declaration of solvency (4 pages) |
---|---|
21 October 2017 | Resolutions
|
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 October 2013 | Director's details changed for Mr Headley Thomas Beeson on 26 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 22 March 2012 (1 page) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
5 July 2011 | Termination of appointment of Charles Maisey as a director (1 page) |
5 July 2011 | Termination of appointment of Headley Beeson as a director (1 page) |
5 July 2011 | Termination of appointment of Charles Maisey as a secretary (1 page) |
5 July 2011 | Termination of appointment of Headley Beeson as a director (1 page) |
5 July 2011 | Appointment of Mr Headley Thomas Beeson as a director (2 pages) |
6 October 2010 | Director's details changed for Charles Maisey on 1 May 2010 (2 pages) |
6 October 2010 | Director's details changed for Charles Maisey on 1 May 2010 (2 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Resolutions
|
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 28/09/06-30/09/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (9 pages) |