Weybridge
Surrey
KT13 9GX
Director Name | Mr Piers Richard Stevens |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2018(11 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Philip Francis Christopher Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gayhurst Close Rainham Kent ME8 9EA |
Secretary Name | Damian Francis O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tingamira 5 Watchetts Lake Close Camberley Surrey GU15 2PG |
Director Name | Mr Simon Christopher Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 53 Leigh Hill Road Cobham Surrey KT11 2HU |
Director Name | Sanjeev Handa |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 February 2019) |
Role | Global Pm |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warren Mews 35-37 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2011(4 years after company formation) |
Appointment Duration | 7 years (resigned 27 July 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
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 |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
21 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 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 10 June 2020 (1 page) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 March 2019 | Appointment of Mr Piers Richard Stevens as a director on 19 March 2019 (2 pages) |
6 February 2019 | Termination of appointment of Sanjeev Handa as a director on 6 February 2019 (1 page) |
27 July 2018 | Appointment of Hes Estate Management Ltd as a secretary on 27 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 July 2018 (1 page) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
13 March 2013 | Appointment of Mr Stephen James Parkinson as a director (2 pages) |
13 March 2013 | Appointment of Mr Stephen James Parkinson as a director (2 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages) |
9 May 2012 | Termination of appointment of Simon Davies as a director (1 page) |
9 May 2012 | Termination of appointment of Simon Davies as a director (1 page) |
9 May 2012 | Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages) |
9 May 2012 | Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Appointment of Huggins Edwards & Sharp as a secretary (3 pages) |
30 August 2011 | Appointment of Huggins Edwards & Sharp as a secretary (3 pages) |
2 August 2011 | Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages) |
2 August 2011 | Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages) |
2 August 2011 | Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages) |
22 July 2011 | Annual return made up to 18 July 2009 (4 pages) |
22 July 2011 | Director's details changed for Sanjeev Handa on 28 June 2009 (1 page) |
22 July 2011 | Annual return made up to 18 July 2009 (4 pages) |
22 July 2011 | Director's details changed for Simon Christopher Davies on 28 June 2009 (1 page) |
22 July 2011 | Annual return made up to 18 July 2010 (14 pages) |
22 July 2011 | Director's details changed for Sanjeev Handa on 28 June 2009 (1 page) |
22 July 2011 | Director's details changed for Simon Christopher Davies on 28 June 2009 (1 page) |
22 July 2011 | Annual return made up to 18 July 2010 (14 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2011 | Administrative restoration application (3 pages) |
20 July 2011 | Administrative restoration application (3 pages) |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR (1 page) |
13 July 2009 | Director appointed simon christopher davies (2 pages) |
13 July 2009 | Director appointed simon christopher davies (2 pages) |
9 July 2009 | Ad 23/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
9 July 2009 | Appointment terminated director philip brown (1 page) |
9 July 2009 | Appointment terminated secretary damian o'hara (1 page) |
9 July 2009 | Director appointed sanjeev handa (2 pages) |
9 July 2009 | Director appointed sanjeev handa (2 pages) |
9 July 2009 | Appointment terminated director philip brown (1 page) |
9 July 2009 | Appointment terminated secretary damian o'hara (1 page) |
9 July 2009 | Ad 23/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
25 March 2008 | Appointment terminated director breams corporate services LIMITED (1 page) |
25 March 2008 | Director appointed philip francis christopher brown (4 pages) |
25 March 2008 | Appointment terminated director breams corporate services LIMITED (1 page) |
25 March 2008 | Secretary appointed damian francis o'hara (3 pages) |
25 March 2008 | Director appointed philip francis christopher brown (4 pages) |
25 March 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
25 March 2008 | Secretary appointed damian francis o'hara (3 pages) |
24 September 2007 | Company name changed wb co (1415) LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed wb co (1415) LIMITED\certificate issued on 24/09/07 (2 pages) |
18 July 2007 | Incorporation (18 pages) |
18 July 2007 | Incorporation (18 pages) |