Weybridge
Surrey
KT13 8JG
Secretary Name | Mr Stephen David Thornton |
---|---|
Status | Current |
Appointed | 18 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Mr James Ogle |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | Spain |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Piers Goodchild |
---|---|
Status | Resigned |
Appointed | 25 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2021) |
Role | Company Director |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | James Ogle 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
28 March 2018 | Delivered on: 9 April 2018 Persons entitled: First Securities Group Limited Classification: A registered charge Particulars: Land and building at 191 replingham road london SW18 5LY comprised in title number TGL489070. Outstanding |
---|---|
28 April 2016 | Delivered on: 29 April 2016 Persons entitled: First Securities Group Limited Classification: A registered charge Particulars: Land at 224 tooting high street london. Outstanding |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 October 2019 | Appointment of Mr Stephen David Thornton as a director on 24 October 2019 (2 pages) |
9 April 2019 | Appointment of Mr Piers Goodchild as a secretary on 25 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 October 2018 | Registered office address changed from Centaur House 191 Replingham Road Southfields London SW18 5LY to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 22 October 2018 (1 page) |
9 April 2018 | Registration of charge 088760070002, created on 28 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 April 2016 | Registration of charge 088760070001, created on 28 April 2016 (16 pages) |
29 April 2016 | Registration of charge 088760070001, created on 28 April 2016 (16 pages) |
17 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
31 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centaur House 191 Replingham Road Southfields London SW18 5LY on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centaur House 191 Replingham Road Southfields London SW18 5LY on 24 September 2014 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|