61 Baker Street
Weybridge
Surrey
KT13 8AH
Director Name | Mr Harry Russell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wantage Road Reading RG30 2SE |
Registered Address | Ibex House 61 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 | Anthony Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,831 |
Cash | £62,106 |
Current Liabilities | £93,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
14 May 2018 | Delivered on: 14 May 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Director's details changed for Mr Anthony John Russell on 23 May 2014 (2 pages) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Anthony John Russell on 14 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 13 January 2014 (1 page) |
23 April 2013 | Registered office address changed from Flat 7 - 17 Trinity Gardens London SW9 8DP United Kingdom on 23 April 2013 (1 page) |
25 March 2013 | Registered office address changed from 2 Wantage Road Reading RG30 2SE United Kingdom on 25 March 2013 (1 page) |
23 March 2013 | Termination of appointment of Harry Russell as a director (1 page) |
20 March 2013 | Appointment of Mr Anthony John Russell as a director (2 pages) |
6 March 2013 | Director's details changed for Mr Harry Russell on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Harry Russell on 6 March 2013 (2 pages) |
24 December 2012 | Incorporation
|