Virginia Water
Surrey
GU25 4AA
Director Name | Mr Derek Alban Cotty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(4 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Little Court Dockett Eddy Chertsey Surrey KT16 8LS |
Director Name | Mr Paul John Beck |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(4 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Hampshire House 12 Hyde Park Place London W2 2LH |
Director Name | Mr Ronald David Enticott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Abbey Road Chertsey KT16 8AL |
Director Name | Mr Hugh Walter Vellacott Meares |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Northcroft Road Englefield Green Egham TW20 0EA |
Director Name | Mr Jonathan Roger Hulley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 19 Abbey Road Chertsey KT16 8AL |
Director Name | Miss Japneet Kaur Sohi |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 19 Abbey Road Chertsey KT16 8AL |
Director Name | Mr Ronald David Enticott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
Director Name | Mrs Elizabeth Mary Copping |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2022) |
Role | Events Consultant |
Country of Residence | England |
Correspondence Address | 2 Nuns Walk Virginia Water GU25 4RT |
Registered Address | Ron Enticott 19 Abbey Road Chertsey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
8 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Miss Japneet Kaur Sohi as a director on 1 May 2022 (2 pages) |
6 May 2022 | Appointment of Mr Jonathan Roger Hulley as a director on 1 May 2022 (2 pages) |
14 March 2022 | Termination of appointment of Elizabeth Mary Copping as a director on 25 January 2022 (1 page) |
9 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for Mrs Elizabeth Mary Copping on 22 December 2019 (2 pages) |
22 December 2019 | Appointment of Mrs Elizabeth Mary Copping as a director on 16 December 2019 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Paul John Beck on 28 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
25 March 2017 | Appointment of Mr Hugh Walter Vellacott Meares as a director on 23 March 2017 (2 pages) |
25 March 2017 | Appointment of Mr Hugh Walter Vellacott Meares as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Ronald David Enticott as a director on 2 January 2017 (2 pages) |
23 March 2017 | Appointment of Mr Ronald David Enticott as a director on 2 January 2017 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 August 2016 | Registered office address changed from Gladstone House High Street Egham Surrey TW20 9HY to C/O Ron Enticott 19 Abbey Road Chertsey KT16 8AL on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Gladstone House High Street Egham Surrey TW20 9HY to C/O Ron Enticott 19 Abbey Road Chertsey KT16 8AL on 16 August 2016 (1 page) |
2 August 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
2 August 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 June 2015 | Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page) |
6 June 2015 | Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page) |
6 June 2015 | Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
28 October 2014 | Appointment of Mr Ronald David Enticott as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Ronald David Enticott as a director on 17 September 2014 (2 pages) |
1 July 2014 | Appointment of Mr Paul John Beck as a director (2 pages) |
1 July 2014 | Appointment of Mr Derek Alban Cotty as a director (2 pages) |
1 July 2014 | Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Paul John Beck as a director (2 pages) |
1 July 2014 | Appointment of Mr Derek Alban Cotty as a director (2 pages) |
1 July 2014 | Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page) |
27 May 2014 | Incorporation (18 pages) |
27 May 2014 | Incorporation (18 pages) |