Whittets Ait
Weybridge
Surrey
KT13 8BT
Director Name | Mr Anthony Richard Langford Pike |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 3 The Stadbury Whittets Ait Weybridge Surrey KT13 8BT |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leylands Farm Leylands Lane Abinger Common Dorking Surrey RH5 6JU |
Secretary Name | Helen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Montrose Close Whitehill Bordon Hampshire GU35 9RQ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(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 | 09 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Appointment of Hes Estate Mangement Ltd as a secretary on 29 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page) |
14 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
15 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Appointment of Mr Anthony Richard Langford Pike as a director (2 pages) |
21 November 2012 | Appointment of Mr Kevin Andrew Farey as a director (2 pages) |
21 November 2012 | Appointment of Mr Kevin Andrew Farey as a director (2 pages) |
21 November 2012 | Appointment of Mr Anthony Richard Langford Pike as a director (2 pages) |
20 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
20 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
19 November 2012 | Registered office address changed from Latchmere House 134-136 South Street Dorking Surrey RH4 2EU on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Latchmere House 134-136 South Street Dorking Surrey RH4 2EU on 19 November 2012 (1 page) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (3 pages) |
9 March 2007 | Incorporation (10 pages) |
9 March 2007 | Incorporation (10 pages) |