West Byfleet
Surrey
KT14 6SD
Director Name | Mr Graham Gatley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | AKP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 2JJ |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Louise Frost 90.00% Ordinary A |
---|---|
10 at £1 | Graham Kenwyn Gatley 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £371,868 |
Cash | £1,201,513 |
Current Liabilities | £2,151,298 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
27 October 2020 | Confirmation statement made on 24 October 2020 with updates (6 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
24 October 2019 | Director's details changed for Mr Graham Gatley on 23 October 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 February 2019 | Amended accounts made up to 30 September 2017 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (6 pages) |
10 October 2018 | Change of details for Ms Louise Frost as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 November 2016 | Appointment of Mr Graham Gatley as a director on 1 May 2016 (2 pages) |
22 November 2016 | Appointment of Mr Graham Gatley as a director on 1 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Louise Karen Frost on 1 April 2014 (2 pages) |
10 March 2014 | Registered office address changed from New Barn Wonersh Common Wonersh Guildford Surrey Gu5 Opl England on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
10 March 2014 | Registered office address changed from New Barn Wonersh Common Wonersh Guildford Surrey Gu5 Opl England on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 January 2014 | Registered office address changed from Oakwood House Guildford Road Horsham West Sussex RH12 3JJ United Kingdom on 18 January 2014 (1 page) |
18 January 2014 | Termination of appointment of Akp Secretaries Limited as a secretary (1 page) |
18 January 2014 | Registered office address changed from Oakwood House Guildford Road Horsham West Sussex RH12 3JJ United Kingdom on 18 January 2014 (1 page) |
18 January 2014 | Termination of appointment of Akp Secretaries Limited as a secretary (1 page) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Louise Karen Gatley on 23 April 2013 (3 pages) |
3 June 2013 | Director's details changed for Louise Karen Gatley on 23 April 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Akp Secretaries Limited on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Louise Karen Frost on 24 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Louise Karen Frost on 24 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Akp Secretaries Limited on 24 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
24 April 2009 | Incorporation (13 pages) |
24 April 2009 | Incorporation (13 pages) |