West Byfleet
Surrey
KT14 6SD
Director Name | Anne Patricia Ball |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years (closed 17 August 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Graham John Lea |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years (closed 17 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Adrian Bruce Parker |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years (closed 17 August 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Kirsten Elizabeth Blohm |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Crispin Frederick Pettifer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Paulene Donaldson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | Mr Mark Andrew Michael Stephen Leigh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | Lynne Margaret Abbess |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | Ms Janice Cecilia Barber |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | James Christian Dingwall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Racquelle Morris |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Christopher David Nicholas Morris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Jane Donnison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Jamie Alexander Foster |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | www.hempsons.co.uk |
---|---|
Telephone | 020 78390278 |
Telephone region | London |
Registered Address | 5 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 |
100 at £0.01 | A.p. Ball 7.69% Ordinary E |
---|---|
100 at £0.01 | A.p. Parker 7.69% Ordinary K |
100 at £0.01 | C.d.n. Morris 7.69% Ordinary F |
100 at £0.01 | F.a Harrison 7.69% Ordinary B |
100 at £0.01 | G.j. Lea 7.69% Ordinary H |
100 at £0.01 | I.d. Hempseed 7.69% Ordinary G |
100 at £0.01 | J. Donnison 7.69% Ordinary L |
100 at £0.01 | J.c. Barber 7.69% Ordinary D |
100 at £0.01 | J.c. Dingwall 7.69% Ordinary I |
100 at £0.01 | L.m. Abbess 7.69% Ordinary C |
100 at £0.01 | M.a.m.s. Leigh 7.69% Ordinary A |
100 at £0.01 | P. Donaldson 7.69% Ordinary J |
100 at £0.01 | R. Morris 7.69% Ordinary M |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 July 2020 | Termination of appointment of Christopher David Nicholas Morris as a director on 30 June 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 16 June 2020 with updates (7 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with updates (7 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
14 January 2019 | Termination of appointment of Racquelle Morris as a director on 30 June 2018 (1 page) |
14 January 2019 | Termination of appointment of James Christian Dingwall as a director on 31 December 2018 (1 page) |
14 January 2019 | Termination of appointment of James Alexander Foster as a director on 31 December 2018 (1 page) |
25 June 2018 | Registered office address changed from 40 Villiers Street London WC2N 6NJ to 100 Wood Street London EC2V 7AN on 25 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 16 June 2018 with updates (7 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 February 2018 | Termination of appointment of Janice Cecilia Barber as a director on 31 December 2017 (1 page) |
13 July 2017 | Notification of a person with significant control statement (3 pages) |
13 July 2017 | Notification of a person with significant control statement (3 pages) |
6 July 2017 | Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 April 2016 | Appointment of Mr Crispin Frederick Pettifer as a director on 1 July 2015 (3 pages) |
5 April 2016 | Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages) |
5 April 2016 | Appointment of Mr Crispin Frederick Pettifer as a director on 1 July 2015 (3 pages) |
5 April 2016 | Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages) |
5 April 2016 | Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages) |
5 April 2016 | Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages) |
16 September 2015 | Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 May 2015 (2 pages) |
16 September 2015 | Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 May 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Paulene Donaldson as a director (2 pages) |
17 July 2013 | Termination of appointment of Paulene Donaldson as a director (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Appointment of Adrian Bruce Parker as a director (3 pages) |
7 September 2012 | Appointment of Adrian Bruce Parker as a director (3 pages) |
20 August 2012 | Appointment of Janice Cecilia Barber as a director (3 pages) |
20 August 2012 | Appointment of Jane Donnison as a director (3 pages) |
20 August 2012 | Appointment of Christopher David Nicholas Morris as a director (3 pages) |
20 August 2012 | Appointment of Christopher David Nicholas Morris as a director (3 pages) |
20 August 2012 | Appointment of Lynne Margaret Abbess as a director (3 pages) |
20 August 2012 | Appointment of Paulene Donaldson as a director (3 pages) |
20 August 2012 | Appointment of Lynne Margaret Abbess as a director (3 pages) |
20 August 2012 | Appointment of Paulene Donaldson as a director (3 pages) |
20 August 2012 | Appointment of Anne Patricia Ball as a director (4 pages) |
20 August 2012 | Appointment of Jane Donnison as a director (3 pages) |
20 August 2012 | Appointment of Graham John Lea as a director (3 pages) |
20 August 2012 | Appointment of Graham John Lea as a director (3 pages) |
20 August 2012 | Appointment of Anne Patricia Ball as a director (4 pages) |
20 August 2012 | Appointment of Mr Mark Andrew Michael Stephen Leigh as a director (3 pages) |
20 August 2012 | Appointment of James Christian Dingwall as a director (3 pages) |
20 August 2012 | Appointment of Racquelle Morris as a director (3 pages) |
20 August 2012 | Appointment of James Christian Dingwall as a director (3 pages) |
20 August 2012 | Appointment of Racquelle Morris as a director (3 pages) |
20 August 2012 | Appointment of Mr Mark Andrew Michael Stephen Leigh as a director (3 pages) |
20 August 2012 | Appointment of Janice Cecilia Barber as a director (3 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (34 pages) |
16 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (34 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
26 July 2011 | Change of share class name or designation (1 page) |
26 July 2011 | Change of share class name or designation (1 page) |
26 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|