Egham
TW20 9LF
Secretary Name | Sandringham Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Laurence Edward Wright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Judge Street Watford Herts WD24 5AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Doyma Verwaltungs-gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,540 |
Cash | £9,740 |
Current Liabilities | £2,290 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
2 April 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
18 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
6 September 2023 | Termination of appointment of Rene Hartwig as a director on 4 September 2023 (1 page) |
6 September 2023 | Appointment of Artur Piotr Miruchna as a director on 4 September 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Appointment of Mr Rene Hartwig as a director (2 pages) |
30 October 2013 | Termination of appointment of Laurence Wright as a director (1 page) |
30 October 2013 | Termination of appointment of Laurence Wright as a director (1 page) |
30 October 2013 | Appointment of Mr Rene Hartwig as a director (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Laurence Edward Wright on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
12 January 2010 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 January 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Return made up to 04/12/08; full list of members (5 pages) |
2 April 2009 | Return made up to 04/12/08; full list of members (5 pages) |
4 March 2009 | Secretary appointed sandringham company secretaries LIMITED logged form (2 pages) |
4 March 2009 | Appointment terminate, director corporate appointments LIMITED logged form (1 page) |
4 March 2009 | Director appointed laurence edward wright logged form (2 pages) |
4 March 2009 | Director appointed laurence edward wright logged form (2 pages) |
4 March 2009 | Appointment terminate, director corporate appointments LIMITED logged form (1 page) |
4 March 2009 | Appointment terminate, secretary secretarial appointments LIMITED logged form (1 page) |
4 March 2009 | Secretary appointed sandringham company secretaries LIMITED logged form (2 pages) |
4 March 2009 | Appointment terminate, secretary secretarial appointments LIMITED logged form (1 page) |
18 February 2009 | Ad 01/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 February 2009 | Ad 01/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
4 December 2007 | Incorporation (12 pages) |
4 December 2007 | Incorporation (12 pages) |