Weybridge
Surrey
KT13 9SZ
Secretary Name | Miss Holly Spice |
---|---|
Status | Current |
Appointed | 28 June 2019(11 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | The Annexe Beechwood Avenue Weybridge Surrey KT13 9SZ |
Secretary Name | Miss Holly Lauren Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Brampton Gardens Hersham Walton On Thames Surrey KT12 5HN |
Secretary Name | Mr Sam Spice |
---|---|
Status | Resigned |
Appointed | 06 April 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | C/O Byrne Palmer & Co 14 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Chantal Clarke |
---|---|
Status | Resigned |
Appointed | 02 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 49 The Crossways Merstham Redhill Surrey RH1 3NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Annexe Beechwood Avenue Weybridge Surrey KT13 9SZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,965 |
Cash | £839 |
Current Liabilities | £13,989 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 December 2023 | Change of details for Mr Robert Spice as a person with significant control on 31 May 2022 (2 pages) |
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Robert Spice as a person with significant control on 1 August 2021 (2 pages) |
31 May 2022 | Registered office address changed from C/O Byrne Palmer & Co 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to The Annexe Beechwood Avenue Weybridge Surrey KT13 9SZ on 31 May 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Director's details changed for Mr Robert Spice on 14 September 2019 (2 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Chantal Clarke as a secretary on 28 June 2019 (1 page) |
24 September 2019 | Appointment of Miss Holly Spice as a secretary on 28 June 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Robert Spice as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Robert Spice as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Robert Spice as a person with significant control on 6 April 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 April 2015 | Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages) |
15 April 2015 | Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages) |
15 April 2015 | Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages) |
12 March 2015 | Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page) |
1 July 2014 | Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (2 pages) |
29 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Holly Spice as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sam Spice as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sam Spice as a secretary (1 page) |
11 April 2013 | Termination of appointment of Holly Spice as a secretary (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Robert Spice on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Robert Spice on 11 July 2011 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Secretary's details changed for Holly Lauren Spice on 27 June 2010 (1 page) |
2 July 2010 | Director's details changed for Robert Spice on 27 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Holly Lauren Spice on 27 June 2010 (1 page) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Robert Spice on 27 June 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
15 September 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 September 2008 | Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 July 2008 | Secretary appointed holly lauren spice (2 pages) |
18 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 July 2008 | Director appointed robert spice (2 pages) |
18 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 July 2008 | Director appointed robert spice (2 pages) |
18 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 July 2008 | Secretary appointed holly lauren spice (2 pages) |
27 June 2008 | Incorporation (20 pages) |
27 June 2008 | Incorporation (20 pages) |