Company NameThe Besom In Runnymede
Company StatusDissolved
Company Number08045639
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 2012(11 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameChristopher Ian Arthur Taplin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RolePresales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hut Waspe Farm Car Park
Off Station Road
Egham
Surrey
TW20 9LF
Director NameSally Dawn Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hut Waspe Street Car Park
Off Station Road
Egham
Surrey
TW20 9LF
Director NameMr Philip James Holloway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 05 October 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Hut Waspe Farm Car Park
Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Sara Christine Holloway
StatusClosed
Appointed15 October 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address25 Queens Road Queens Road
Egham
Surrey
TW20 9RS
Director NameMrs Madalyn Sarah Brooks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(5 years after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMorley House Village Road
Egham
TW20 8UE
Director NameMargaret Eleanor Banks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hut Waspe Farm Car Park
Off Station Road
Egham
Surrey
TW20 9LF
Director NameIan Malcolm Derbyshire
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hut Waspe Street Car Park
Off Station Road
Egham
Surrey
TW20 9LF
Director NameMargaret Stone Griffith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityUk/Usa
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Hut Waspe Farm Car Park
Off Station Road
Egham
Surrey
TW20 9LF
Secretary NameIan Malcolm Derbyshire
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hut Waspe Farm Car Park
Off Station Rd
Egham
Surrey
TW20 9LF
Secretary NameMrs Margaret Eleanor Banks
StatusResigned
Appointed01 December 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressThe Hut Waspe Farm Car Park
Station Road
Egham
Surrey
TW20 9LF

Contact

Telephone01784 470387
Telephone regionStaines

Location

Registered AddressThe Hut Waspe Farm Car Park
Off Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£7,806
Net Worth-£706
Current Liabilities£706

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (2 pages)
6 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 October 2018Notification of a person with significant control statement (2 pages)
9 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 October 2018Cessation of Christopher Ian Arthur Taplin as a person with significant control on 1 October 2018 (1 page)
29 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 April 2018Termination of appointment of Margaret Stone Griffith as a director on 10 January 2017 (1 page)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Appointment of Mrs Madalyn Sarah Brooks as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mrs Madalyn Sarah Brooks as a director on 1 May 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 May 2016Appointment of Mrs Sara Christine Holloway as a secretary on 15 October 2015 (2 pages)
18 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
18 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
18 May 2016Appointment of Mrs Sara Christine Holloway as a secretary on 15 October 2015 (2 pages)
9 March 2016Termination of appointment of Margaret Eleanor Banks as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Margaret Eleanor Banks as a secretary on 1 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
30 April 2015Annual return made up to 25 April 2015 no member list (6 pages)
30 April 2015Annual return made up to 25 April 2015 no member list (6 pages)
19 March 2015Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page)
19 March 2015Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page)
19 March 2015Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page)
19 May 2014Appointment of Mr Philip James Holloway as a director (2 pages)
19 May 2014Termination of appointment of Margaret Banks as a director (1 page)
19 May 2014Appointment of Mrs Margaret Eleanor Banks as a secretary (2 pages)
19 May 2014Termination of appointment of Ian Derbyshire as a secretary (1 page)
19 May 2014Appointment of Mr Philip James Holloway as a director (2 pages)
19 May 2014Appointment of Mrs Margaret Eleanor Banks as a secretary (2 pages)
19 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
19 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
19 May 2014Termination of appointment of Ian Derbyshire as a secretary (1 page)
19 May 2014Termination of appointment of Margaret Banks as a director (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page)
23 May 2013Annual return made up to 25 April 2013 no member list (7 pages)
23 May 2013Annual return made up to 25 April 2013 no member list (7 pages)
23 May 2013Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page)
23 May 2013Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page)
25 April 2012Incorporation (34 pages)
25 April 2012Incorporation (34 pages)