Weybridge
KT13 0NY
Director Name | Mr Daniel Peter Everall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | No.5 The Heights Wellington Way Weybridge KT13 0NY |
Director Name | Mr Matthew David Edwards |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | No.5 The Heights Wellington Way Weybridge KT13 0NY |
Director Name | Mr Richard Elliott Wilcox |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2017) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenways London Road Addington West Malling Kent ME19 5AN |
Registered Address | No.5 The Heights Wellington Way Weybridge KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
10 at £1 | Gillian Everall 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
20 January 2020 | Delivered on: 22 January 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
2 August 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
15 November 2022 | Change of details for Mrs Gillian Bridget Everall as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Change of details for Mrs Gillian Bridget Everall as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Change of details for Mr Daniel Peter Everall as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Daniel Peter Everall on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Mrs Gillian Bridget Everall on 14 November 2022 (2 pages) |
14 September 2022 | Memorandum and Articles of Association (36 pages) |
14 September 2022 | Resolutions
|
13 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
8 September 2022 | Sub-division of shares on 1 September 2022 (6 pages) |
26 July 2022 | Appointment of Mr Matthew David Edwards as a director on 1 May 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN England to No.5 the Heights Wellington Way Weybridge KT13 0NY on 17 May 2021 (1 page) |
21 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
23 October 2020 | Notification of Daniel Peter Everall as a person with significant control on 1 July 2019 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 January 2020 | Registration of charge 091630630001, created on 20 January 2020 (20 pages) |
21 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 May 2019 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
25 September 2018 | Director's details changed for Mrs Gillian Bridget Everall on 25 September 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN on 10 May 2018 (1 page) |
14 February 2018 | Appointment of Mr Daniel Peter Everall as a director on 13 February 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (14 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (14 pages) |
25 April 2017 | Termination of appointment of Richard Elliott Wilcox as a director on 15 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Richard Elliott Wilcox as a director on 15 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
7 March 2016 | Director's details changed for Mr Richard Elliot Wilcox on 2 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Richard Elliot Wilcox on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Richard Elliot Wilcox as a director on 18 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Richard Elliot Wilcox as a director on 18 January 2016 (2 pages) |
8 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
8 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from 40 Hanger Hill Weybridge KT13 9YF England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 40 Hanger Hill Weybridge KT13 9YF England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 17 August 2015 (1 page) |
14 August 2015 | Director's details changed for Mrs Gillian Everall on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mrs Gillian Everall on 14 August 2015 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|