West Horsley
Leatherhead
KT24 6JT
Secretary Name | Gordon Gillett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT |
Director Name | Eileen Mary Gillett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT |
Website | www.westburygillett.com/ |
---|---|
Telephone | 07 796954345 |
Telephone region | Mobile |
Registered Address | Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eileen Gillett 50.00% Ordinary A |
---|---|
1 at £1 | Westbury Gillett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92 |
Cash | £29,607 |
Current Liabilities | £61,385 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
8 November 2023 | Registered office address changed from Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT England to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 8 November 2023 (1 page) |
---|---|
8 November 2023 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 8 November 2023 (1 page) |
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 29 July 2022 (1 page) |
8 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2020 | Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 3 August 2020 (1 page) |
20 July 2020 | Change of details for Mr Westbury Gillett as a person with significant control on 13 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 April 2019 | Secretary's details changed for Gordon Gillett on 4 April 2019 (1 page) |
4 April 2019 | Appointment of Eileen Mary Gillett as a director on 6 April 2018 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 July 2018 | Director's details changed for Westbury Gillett on 13 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA to Aston House York Road Maidenhead Berkshire SL6 1SF on 27 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Director's details changed for Westbury Gillett on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Westbury Gillett on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
8 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
8 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 69 loughborough road west bridgford nottingham NG2 7SS (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 69 loughborough road west bridgford nottingham NG2 7SS (1 page) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Incorporation (13 pages) |