Weybridge
Surrey
KT13 8DE
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | The Old Rectory, Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Philip Munk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,160 |
Cash | £600 |
Current Liabilities | £34,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
24 March 2023 | Appointment of Sally Ann Munk as a secretary on 24 March 2023 (2 pages) |
---|---|
24 March 2023 | Termination of appointment of Old Rectory Secretarial Services Limited as a secretary on 24 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 December 2019 | Change of share class name or designation (2 pages) |
17 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2019 | Resolutions
|
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Mr Philip John Munk on 13 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Mr Philip John Munk on 13 March 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 January 2015 | Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page) |
21 January 2015 | Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page) |
21 January 2015 | Current accounting period shortened from 9 April 2015 to 31 March 2015 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
14 December 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
14 December 2014 | Total exemption small company accounts made up to 9 April 2014 (5 pages) |
11 April 2014 | Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page) |
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page) |
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Previous accounting period extended from 31 March 2014 to 9 April 2014 (1 page) |
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Philip John Munk on 16 November 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 December 2007 | Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2007 | Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: laurel wood, beech hill headley down hants GU35 8HS (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: laurel wood, beech hill headley down hants GU35 8HS (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (13 pages) |
2 March 2007 | Incorporation (13 pages) |