West Byfleet
Surrey
KT14 6SD
Director Name | Mr Leslie Maxi Morales |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Mark Patrick Reardon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 22 Cherstey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2019) |
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 |
60 at £1 | Gero Arnone 60.00% Ordinary |
---|---|
20 at £1 | Kerri Morales 20.00% Ordinary |
20 at £1 | Leslie Maxi Morales 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,339 |
Cash | £515,773 |
Current Liabilities | £461,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
24 October 2019 | Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
22 May 2019 | Cessation of Gero Arnone as a person with significant control on 22 January 2019 (1 page) |
22 May 2019 | Notification of Foundations Holdings Limited as a person with significant control on 22 January 2019 (2 pages) |
28 September 2018 | Current accounting period extended from 23 December 2018 to 31 December 2018 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 23 December 2017 (6 pages) |
29 June 2018 | Director's details changed for Mr Gero Arnone on 29 June 2018 (2 pages) |
29 June 2018 | Change of details for Mr Gero Arnone as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
29 June 2018 | Director's details changed for Mr Leslie Maxi Morales on 29 June 2018 (2 pages) |
15 December 2017 | Total exemption small company accounts made up to 23 December 2016 (6 pages) |
15 December 2017 | Total exemption small company accounts made up to 23 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 23 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 23 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 September 2015 | Total exemption small company accounts made up to 23 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 23 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 February 2015 | Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O Sole Associates Accountants Limited 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 | Director's details changed for Mr Leslie Maxi Morales on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Gero Arnone on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Leslie Maxi Morales on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Gero Arnone on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from C/O Sole Associates Accountants Limited 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) |
24 September 2014 | Total exemption small company accounts made up to 23 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 23 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 September 2013 | Total exemption small company accounts made up to 23 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 23 December 2012 (11 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Termination of appointment of Mark Reardon as a director (1 page) |
5 July 2013 | Termination of appointment of Mark Reardon as a director (1 page) |
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
4 July 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
20 September 2012 | Total exemption small company accounts made up to 23 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 23 December 2011 (5 pages) |
11 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 23 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 23 December 2010 (5 pages) |
18 July 2011 | Director's details changed for Mr Leslie Maxi Morales on 16 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Leslie Maxi Morales on 16 June 2011 (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Previous accounting period extended from 30 June 2010 to 23 December 2010 (1 page) |
17 March 2011 | Previous accounting period extended from 30 June 2010 to 23 December 2010 (1 page) |
22 September 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB England on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
22 September 2010 | Appointment of Sole Associates Accountants Limited as a secretary (2 pages) |
22 September 2010 | Director's details changed for Gero Arnone on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages) |
22 September 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB England on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Gero Arnone on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Gero Arnone on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages) |
22 September 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
22 September 2010 | Appointment of Sole Associates Accountants Limited as a secretary (2 pages) |
22 September 2010 | Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages) |
22 September 2010 | Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Incorporation (15 pages) |
24 June 2009 | Incorporation (15 pages) |