London
W8 9PF
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Machman Productions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2019) |
Correspondence Address | 1 Tower Hill Road Dorking RH4 2DQ |
Website | www.wealdproperty.net |
---|
Registered Address | 16 St. James's Street London SW1A 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Trustees Of Edward & Maryam Eisler Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,943 |
Cash | £8,626 |
Current Liabilities | £14,569 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 July |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Micro company accounts made up to 1 July 2023 (5 pages) |
23 February 2023 | Micro company accounts made up to 1 July 2022 (4 pages) |
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
6 November 2022 | Registered office address changed from Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB England to 16 st. James's Street London SW1A 1ER on 6 November 2022 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 1 July 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 1 July 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 1 July 2019 (3 pages) |
22 July 2019 | Termination of appointment of Machman Productions Llp as a secretary on 21 July 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 1 July 2018 (3 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 October 2018 | Registered office address changed from C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ England to Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB on 30 October 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 1 July 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 February 2017 | Secretary's details changed for Machman Productions Llp on 1 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Secretary's details changed for Machman Productions Llp on 1 February 2017 (1 page) |
18 January 2017 | Registered office address changed from 25 Grove Park Road London SE9 4NP England to C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 25 Grove Park Road London SE9 4NP England to C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 1 July 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 1 July 2016 (5 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages) |
11 September 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Total exemption small company accounts made up to 1 July 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 1 July 2015 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 1 July 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 1 July 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 1 July 2014 (5 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 April 2014 | Total exemption small company accounts made up to 1 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 1 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 1 July 2013 (4 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 July 2013 | Amended accounts made up to 1 July 2012 (5 pages) |
9 July 2013 | Amended accounts made up to 1 July 2012 (5 pages) |
9 July 2013 | Amended accounts made up to 1 July 2012 (5 pages) |
23 April 2013 | Director's details changed for Maryam Homayoun-Eisler on 25 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Maryam Homayoun-Eisler on 25 January 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
31 October 2012 | Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
31 October 2012 | Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
31 October 2012 | Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Appointment of Maryam Homayoun-Eisler as a director (2 pages) |
18 March 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 March 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 March 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
18 March 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 March 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
18 March 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 March 2011 | Appointment of Maryam Homayoun-Eisler as a director (2 pages) |
3 February 2011 | Incorporation (52 pages) |
3 February 2011 | Incorporation (52 pages) |