Weybridge
Surrey
KT13 8AH
Secretary Name | Mr Grant Cohen |
---|---|
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
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 John Redknap 50.00% Ordinary |
---|---|
1 at £1 | Grant Cohen 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
4 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 July 2018 | Register inspection address has been changed from 7 Whitethorn Close Ash Aldershot Surrey GU12 6NZ England to Ibex House Baker Street Weybridge Surrey KT13 8AH (1 page) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
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 30 June 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Andrew John Redknap as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Andrew John Redknap as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Grant Cohen as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Andrew John Redknap as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Grant Cohen as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Grant Cohen as a person with significant control on 6 April 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
22 July 2013 | Secretary's details changed for Mr Grant Cohen on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Secretary's details changed for Mr Grant Cohen on 22 July 2013 (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
10 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 10 October 2012 (1 page) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|