West Byfleet
Surrey
KT14 6SD
Director Name | Mr Robert Hewitt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mrs Sharon Mary Brayne |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | gibsonhewitt.co.uk |
---|---|
Telephone | 01932 336149 |
Telephone region | Weybridge |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Lynn Gibson 25.00% Ordinary A |
---|---|
100 at £1 | Robert David Hewitt 25.00% Ordinary A |
93 at £1 | Lynn Gibson 23.25% Ordinary B |
93 at £1 | Robert David Hewitt 23.25% Ordinary B |
10 at £1 | Paul Williams 2.50% Ordinary B |
4 at £1 | Sharon Mary Brayne 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £169,020 |
Cash | £169,757 |
Current Liabilities | £599,383 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 September 2023 | Resignation of a liquidator (3 pages) |
---|---|
8 April 2023 | Liquidators' statement of receipts and payments to 16 February 2023 (9 pages) |
23 February 2022 | Liquidators' statement of receipts and payments to 16 February 2022 (9 pages) |
23 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 February 2021 | Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of a voluntary liquidator (3 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Declaration of solvency (5 pages) |
18 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 November 2020 | Registered office address changed from Crooked Chimney Highams Lane Chobham Woking GU24 8TD England to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 November 2020 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Crooked Chimney Highams Lane Chobham Woking GU24 8TD on 12 November 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 February 2017 | Termination of appointment of Robert Hewitt as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Robert Hewitt as a director on 31 December 2016 (1 page) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Director's details changed for Mr Robert Hewitt on 1 April 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Robert Hewitt on 1 April 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
29 January 2016 | Purchase of own shares. (3 pages) |
29 January 2016 | Purchase of own shares. (3 pages) |
29 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
29 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
4 January 2016 | Termination of appointment of Sharon Mary Brayne as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Paul Williams as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Sharon Mary Brayne as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Paul Williams as a director on 31 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
9 June 2015 | Statement by Directors (1 page) |
9 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
9 June 2015 | Statement of capital on 9 June 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital on 9 June 2015
|
9 June 2015 | Statement by Directors (1 page) |
9 June 2015 | Statement of capital on 9 June 2015
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages) |
2 October 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 October 2014 | Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
2 June 2014 | Company name changed gibson hewitt accountants LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed gibson hewitt accountants LIMITED\certificate issued on 02/06/14
|
20 March 2014 | Appointment of Mr Paul Williams as a director (2 pages) |
20 March 2014 | Appointment of Mr Paul Williams as a director (2 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|