The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
Director Name | Mrs Suzanne Carter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
Director Name | Mrs Beverley Caroline Brebner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
Website | www.wentworthhomes.co.uk |
---|
Registered Address | Wentworth House 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Beverley Brebner 25.00% Ordinary |
---|---|
1 at £1 | Christopher Carter 25.00% Ordinary |
1 at £1 | Martin Brebner 25.00% Ordinary |
1 at £1 | Suzanne Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,386 |
Cash | £116 |
Current Liabilities | £2,035,944 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 November 2013 | Delivered on: 29 November 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All that f/h land and buildings being 13 sunning avenue sunningdale t/no BK62731. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2013 | Delivered on: 29 November 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
6 June 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
6 June 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 November 2013 | Registration of charge 086905410001 (47 pages) |
29 November 2013 | Registration of charge 086905410001 (47 pages) |
29 November 2013 | Registration of charge 086905410002 (40 pages) |
29 November 2013 | Registration of charge 086905410002 (40 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|