Weybridge
Surrey
KT13 0RJ
Secretary Name | Mrs Gabriella De Rham |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 21 April 2009(2 years after company formation) |
Appointment Duration | 15 years |
Role | Export Sales Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 198a Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Mrs Hinna Masud Javaid |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2013(6 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 198c Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Ms Katherine Mhairi Currie Gordon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 198b Brooklands Road Weybridge KT13 0RJ |
Director Name | Mr Chi Ming Yan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 198 Brooklands Road Brooklands Road Weybridge KT13 0RJ |
Director Name | Stewart Penny |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Keith Pope |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Developer |
Correspondence Address | 7 Burton Road Kingston Upon Thames Surrey KT2 5TG |
Secretary Name | Stewart Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Kate Barker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2013) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 198c Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Lisa Victoria Howden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2013) |
Role | Web Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Mrs Susan Katherine Elliott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198b Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Mrs Adati Lamah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 July 2021) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 198 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Miss Jennifer Ann Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2018) |
Role | Clinical Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 198b Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 21 April 2009) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Telephone | 01932 829793 |
---|---|
Telephone region | Weybridge |
Registered Address | 198a Brooklands Road Weybridge Surrey KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Gabriella De Rham & Marc De Rham 25.00% Ordinary |
---|---|
1 at £1 | Ibrahim Bennet Lamah & Aditi Lamah 25.00% Ordinary |
1 at £1 | Jennifer Ann Collins 25.00% Ordinary |
1 at £1 | Mohammad Masud Javaid Akhtar & Hinna Masud Javaid 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
1 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
30 April 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
12 July 2021 | Second filing of Confirmation Statement dated 10 April 2021 (3 pages) |
11 July 2021 | Statement of capital following an allotment of shares on 11 July 2021
|
11 July 2021 | Appointment of Mr Chi Ming Yan as a director on 11 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Adati Lamah as a director on 11 July 2021 (1 page) |
1 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
10 April 2021 | Confirmation statement made on 10 April 2021 with no updates
|
1 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
21 April 2018 | Appointment of Ms Katherine Mhairi Currie Gordon as a director on 10 April 2018 (2 pages) |
21 April 2018 | Termination of appointment of Jennifer Ann Collins as a director on 10 April 2018 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
2 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
23 June 2014 | Appointment of Miss Jennifer Ann Collins as a director (2 pages) |
23 June 2014 | Appointment of Miss Jennifer Ann Collins as a director (2 pages) |
15 June 2014 | Termination of appointment of Susan Elliott as a director (1 page) |
15 June 2014 | Termination of appointment of Susan Elliott as a director (1 page) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
5 May 2013 | Appointment of Mrs Hinna Masud Javaid as a director (2 pages) |
5 May 2013 | Appointment of Mrs Hinna Masud Javaid as a director (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 May 2013 | Appointment of Mrs Adati Lamah as a director (2 pages) |
4 May 2013 | Appointment of Mrs Adati Lamah as a director (2 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Termination of appointment of Kate Barker as a director (1 page) |
13 April 2013 | Termination of appointment of Lisa Howden as a director (1 page) |
13 April 2013 | Termination of appointment of Lisa Howden as a director (1 page) |
13 April 2013 | Termination of appointment of Kate Barker as a director (1 page) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
10 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Mrs Susan Katherine Elliott on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Katie Barker on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Katie Barker on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Susan Katherine Elliott on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lisa Victoria Howden on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lisa Victoria Howden on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Gabriella De Rham on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Gabriella De Rham on 10 April 2010 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
22 April 2009 | Director's change of particulars / gabriella de rham / 21/04/2009 (1 page) |
22 April 2009 | Secretary appointed mrs gabriella de rham (1 page) |
22 April 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
22 April 2009 | Secretary appointed mrs gabriella de rham (1 page) |
22 April 2009 | Director's change of particulars / gabriella de rham / 21/04/2009 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
25 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
20 May 2008 | Director appointed mrs susan katherine elliott (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 21 richmond road kingston upon thames surrey KT2 5BW (1 page) |
20 May 2008 | Director appointed lisa victoria howden (1 page) |
20 May 2008 | Director appointed lisa victoria howden (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 21 richmond road kingston upon thames surrey KT2 5BW (1 page) |
20 May 2008 | Appointment terminated director and secretary stewart penny (1 page) |
20 May 2008 | Director appointed mrs susan katherine elliott (1 page) |
20 May 2008 | Appointment terminated director and secretary stewart penny (1 page) |
19 May 2008 | Ad 29/06/07-29/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 May 2008 | Ad 18/05/07-18/05/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
19 May 2008 | Ad 18/05/07-18/05/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
19 May 2008 | Director appointed gabriella de rham (1 page) |
19 May 2008 | Director appointed gabriella de rham (1 page) |
19 May 2008 | Appointment terminated director keith pope (1 page) |
19 May 2008 | Ad 29/06/07-29/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 May 2008 | Appointment terminated director keith pope (1 page) |
19 May 2008 | Ad 24/07/07-24/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 May 2008 | Director appointed katie barker (1 page) |
19 May 2008 | Director appointed katie barker (1 page) |
19 May 2008 | Ad 24/07/07-24/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 May 2008 | Secretary appointed rjp secretaries LIMITED (2 pages) |
7 May 2008 | Secretary appointed rjp secretaries LIMITED (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Incorporation (34 pages) |
10 April 2007 | Incorporation (34 pages) |