Weybridge
KT13 0RJ
Secretary Name | Matthew John Stuart-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 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 | -£548,245 |
Current Liabilities | £581,580 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2022 (overdue) |
19 October 2007 | Delivered on: 30 October 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 37 western avenue branksome park poole dorset t/no DT302339 all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture furnishings equipment tools adn other chattels the goodwill all rents receivable and the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
---|---|
2 October 2007 | Delivered on: 9 October 2007 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: F/H property k/a 37 western avenue branksome park poole dorset t/no DT302339. 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 |
2 October 2007 | Delivered on: 9 October 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. 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 31 August 2022 (5 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 November 2020 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 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 | Secretary's details changed for Matthew John Stuart-Smith on 4 July 2019 (1 page) |
5 July 2019 | Director's details changed for John Stuart Smith 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 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
16 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Return made up to 02/08/08; full list of members (6 pages) |
17 November 2008 | Return made up to 02/08/08; full list of members (6 pages) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
30 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Incorporation (28 pages) |
2 August 2007 | Incorporation (28 pages) |