West Byfleet
Surrey
KT14 6SD
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 2 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 60 other UK companies use this postal address |
1 at £1 | Richard Mark Whatley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
27 March 2022 | Delivered on: 2 April 2022 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
26 May 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 March 2016 | Director's details changed for Mr Richard Mark Whatley on 18 February 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Richard Mark Whatley on 18 February 2016 (2 pages) |
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
27 November 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 August 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 21 August 2012 (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Appointment of Mr Richard Mark Whatley as a director (3 pages) |
14 June 2011 | Appointment of Mr Richard Mark Whatley as a director (3 pages) |
26 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
26 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
26 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
26 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
14 April 2011 | Incorporation (27 pages) |
14 April 2011 | Incorporation (27 pages) |