Weybridge
Surrey
KT13 8AH
Director Name | Mr Andrew John Redknap |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Henry Mark Redknap |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Jack Philip Redknap |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Redknap 25.00% Ordinary |
---|---|
1 at £1 | Grant Cohen 25.00% Ordinary |
1 at £1 | Henry Redknap 25.00% Ordinary |
1 at £1 | Jack Redknap 25.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
6 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
3 August 2018 | Cessation of Jack Philip Redknap as a person with significant control on 1 August 2018 (1 page) |
3 August 2018 | Cessation of Henry Mark Redknap as a person with significant control on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Jack Philip Redknap as a director on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Henry Mark Redknap as a director on 1 August 2018 (1 page) |
23 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
5 August 2013 | Director's details changed for Mr Henry Redknap on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Grant Cohen on 2 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Grant Cohen on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Jack Redknap on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Henry Redknap on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Jack Redknap on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Andrew John Redknap on 2 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Andrew John Redknap on 2 August 2013 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Incorporation (24 pages) |
25 July 2011 | Incorporation (24 pages) |