Weybridge
Surrey
KT13 8JG
Director Name | Mr Glenn George Rodgers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mr Stephen David Thornton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 28 February 2020) |
Role | Industrialist |
Country of Residence | Monaco |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
9.7k at £1 | Ag Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,017 |
Current Liabilities | £11,215 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
13 April 2010 | Delivered on: 14 April 2010 Satisfied on: 30 November 2013 Persons entitled: Cave London Limited Classification: Rent deposit deed Secured details: £5,581.25 due or to become due from the company to the chargee. Particulars: The sum of £5,581.25 see image for full details. Fully Satisfied |
---|---|
23 September 2009 | Delivered on: 6 October 2009 Satisfied on: 19 November 2013 Persons entitled: Rst Residential Investments Limited 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: L/H property k/a ground floor 210 bermindsey street london. Fully Satisfied |
17 August 2009 | Delivered on: 3 September 2009 Satisfied on: 22 October 2011 Persons entitled: Christopher Charles Banks Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 241 to 245 long lane london. Fully Satisfied |
9 September 2008 | Delivered on: 11 September 2008 Satisfied on: 19 November 2013 Persons entitled: Ruffler Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Fully Satisfied |
9 September 2008 | Delivered on: 11 September 2008 Satisfied on: 22 October 2011 Persons entitled: Ruffler Bank PLC 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: All that f/h property k/a 210 bermondsey street london t/no. 31544. Fully Satisfied |
9 September 2008 | Delivered on: 11 September 2008 Satisfied on: 5 September 2009 Persons entitled: Ruffler Bank PLC 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: All that f/h properties k/a 241, 243 & 245 long lane london t/nos. LN35470, 374769 and 357329. Fully Satisfied |
22 August 2008 | Delivered on: 6 September 2008 Satisfied on: 22 October 2011 Persons entitled: Acorn Homes (GB) Limited 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: Legal mortgage any property,fixed equitable charge all estates or interest in any f/h or l/h property,fixed charge all stocks.shares or other securities see image for full details. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 March 2023 | Termination of appointment of Stephen David Thornton as a director on 28 February 2020 (1 page) |
2 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 September 2020 | Appointment of Mr Glenn Rodgers as a director on 26 February 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 September 2020 | Appointment of Mr Stephen David Thornton as a director on 26 February 2020 (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 October 2018 | Amended micro company accounts made up to 30 September 2017 (2 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 January 2015 | Appointment of Mr Raymond Fordham as a director on 14 February 2014 (2 pages) |
13 January 2015 | Termination of appointment of Rickard Kelly Eriksson as a director on 14 February 2014 (1 page) |
13 January 2015 | Termination of appointment of Melanie Jayne Omirou as a director on 14 February 2014 (1 page) |
13 January 2015 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 14 February 2014 (1 page) |
13 January 2015 | Termination of appointment of Melanie Jayne Omirou as a director on 14 February 2014 (1 page) |
13 January 2015 | Appointment of Mr Raymond Fordham as a director on 14 February 2014 (2 pages) |
13 January 2015 | Termination of appointment of Rickard Kelly Eriksson as a director on 14 February 2014 (1 page) |
13 January 2015 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 14 February 2014 (1 page) |
12 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
12 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Company name changed multidimension LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed multidimension LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 21 February 2014 (1 page) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 November 2013 | Satisfaction of charge 7 in full (3 pages) |
30 November 2013 | Satisfaction of charge 7 in full (3 pages) |
19 November 2013 | Satisfaction of charge 4 in full (3 pages) |
19 November 2013 | Satisfaction of charge 6 in full (3 pages) |
19 November 2013 | Satisfaction of charge 4 in full (3 pages) |
19 November 2013 | Satisfaction of charge 6 in full (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
2 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 30 September 2010 (9 pages) |
8 January 2012 | Full accounts made up to 30 September 2010 (9 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been suspended (1 page) |
30 November 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Mrs Melanie Jayne Omirou on 14 January 2011 (2 pages) |
23 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Mrs Melanie Jayne Omirou on 14 January 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 14 January 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 14 January 2011 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Change of accounting reference date (3 pages) |
11 January 2011 | Change of accounting reference date (3 pages) |
7 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2010 | Appointment of Romy Elizabeth Summerskill as a director (3 pages) |
13 April 2010 | Appointment of Romy Elizabeth Summerskill as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
6 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 August 2009 | Secretary appointed rickard kelly eriksson (1 page) |
25 August 2009 | Director appointed melaine omirou (2 pages) |
25 August 2009 | Appointment terminated secretary stephen brook (1 page) |
25 August 2009 | Director appointed melaine omirou (2 pages) |
25 August 2009 | Appointment terminated secretary stephen brook (1 page) |
25 August 2009 | Secretary appointed rickard kelly eriksson (1 page) |
24 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2008 | Secretary appointed stephen oliver brook (1 page) |
11 June 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 June 2008 | Secretary appointed stephen oliver brook (1 page) |
11 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
11 June 2008 | Director appointed romy elizabeth summerskill (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB (1 page) |
11 June 2008 | Director appointed romy elizabeth summerskill (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB (1 page) |
11 June 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
14 January 2008 | Incorporation (16 pages) |
14 January 2008 | Incorporation (16 pages) |