Weybridge
KT13 0RJ
Secretary Name | Matthew John Stuart-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Brooklands Road Weybridge KT13 0RJ |
Registered Address | 226 Brooklands Road Weybridge KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Stuart-smith 50.00% Ordinary |
---|---|
1 at £1 | Matthew John Stuart-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£572,222 |
Current Liabilities | £572,222 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 10 July 2021 (overdue) |
31 July 2009 | Delivered on: 18 August 2009 Persons entitled: Britannia Contracting Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 sea satin 12 chaddesley glen poole dorset, l/h, t/n DT357903, fixtures and fittings, plant and machinery, furniture, and other chattels, goodwill, see image for full details. Outstanding |
---|---|
31 July 2009 | Delivered on: 18 August 2009 Persons entitled: Kitty Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 sea satin 12 chaddesley glen poole dorset, l/h, t/n DT357903, fixtures and fittings, plant and machinery, furniture, and other chattels, goodwill, see image for full details. Outstanding |
31 July 2009 | Delivered on: 12 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 2 sea satin 12 chaddesley glen poole and parking spaces t/n DT357903 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
1 August 2007 | Delivered on: 21 August 2007 Persons entitled: Kitty Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 33 western road branksome park poole t/no DT7096 all fixtures and fittings all plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2007 | Delivered on: 21 August 2007 Persons entitled: Britannia Contracting Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/a k/a 33 western road branksome park poole dorset t/no DT7096 all fixtures and fittings, all plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2007 | Delivered on: 4 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2007 | Delivered on: 4 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 33 western road branksome park dorset t/n DT7096. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
4 September 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Change of details for Mr John Stuart-Smith as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from 23-25 Westdene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page) |
5 July 2019 | Director's details changed for John Stuart Smith on 4 July 2019 (2 pages) |
5 July 2019 | Secretary's details changed for Matthew John Stuart-Smith on 4 July 2019 (1 page) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Notification of John Stuart-Smith as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Stuart Smith on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for John Stuart Smith on 26 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 26/06/09; no change of members (4 pages) |
4 August 2009 | Return made up to 26/06/09; no change of members (4 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Return made up to 26/06/08; full list of members (5 pages) |
14 November 2008 | Return made up to 26/06/08; full list of members (5 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
4 August 2007 | Particulars of mortgage/charge (7 pages) |
4 August 2007 | Particulars of mortgage/charge (7 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Incorporation (26 pages) |
26 June 2007 | Incorporation (26 pages) |