Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mrs Sarah-Jane Williams |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF |
Director Name | Mr Simon Paul Lebreton Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF |
Director Name | Max Lindsay |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY |
Director Name | Mr Kyle Steven Wilks |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY |
Director Name | Mr Rowan Jon Bastable |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 2019) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 5, Kiln Acre Wickham Road Fareham PO16 7JS |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Glen Spencer Sutton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Peter Collins and Peter Isard Classification: A registered charge Particulars: For full details see charge deed.. All the equipment, plant, machinery, fittings, furniture described in schedule 1. Outstanding |
---|
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Appointment of Mr Glen Spencer Sutton as a director on 1 September 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 September 2019 | Director's details changed for Mr Timothy Peter Stevens on 20 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Sarah-Jane Williams as a director on 2 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Simon Paul Lebreton Williams as a director on 2 September 2019 (1 page) |
27 August 2019 | Registered office address changed from 5, Kiln Acre Wickham Road Fareham PO16 7JS England to Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 27 August 2019 (1 page) |
27 August 2019 | Cessation of Simon Paul Lebreton Williams as a person with significant control on 23 August 2019 (1 page) |
27 August 2019 | Notification of Eventist Group Limited as a person with significant control on 23 August 2019 (2 pages) |
27 August 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
27 August 2019 | Cessation of Sarah-Jane Williams as a person with significant control on 23 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Timothy Peter Stevens as a director on 23 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Steven John Turnbull as a director on 23 August 2019 (2 pages) |
23 July 2019 | Termination of appointment of Peter Brown as a director on 23 July 2019 (1 page) |
31 May 2019 | Resolutions
|
30 April 2019 | Director's details changed for Mr Simon Paul Lebreton Williams on 15 April 2019 (2 pages) |
13 February 2019 | Registration of charge 094050630001, created on 8 February 2019 (35 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
11 February 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
11 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
21 January 2019 | Registered office address changed from 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY to 5, Kiln Acre Wickham Road Fareham PO16 7JS on 21 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
10 October 2018 | Sub-division of shares on 30 August 2018 (6 pages) |
20 September 2018 | Change of share class name or designation (2 pages) |
20 September 2018 | Resolutions
|
14 September 2018 | Appointment of Mr Peter Brown as a director on 13 September 2018 (2 pages) |
13 April 2018 | Termination of appointment of Rowan Bastable as a director on 10 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Kyle Wilks as a director on 31 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mrs Sarah-Jane Williams on 14 March 2018 (2 pages) |
23 February 2018 | Resolutions
|
29 January 2018 | Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Simon Paul Lebreton Williams on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Kyle Wilks on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Ms Sarah-Jane Gouldbourne as a person with significant control on 1 March 2017 (2 pages) |
29 January 2018 | Termination of appointment of Max Lindsay as a director on 12 January 2018 (1 page) |
29 January 2018 | Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Max Lindsay as a director on 12 January 2018 (1 page) |
29 January 2018 | Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr Simon Paul Lebreton Williams as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr Simon Paul Lebreton Williams on 1 November 2017 (4 pages) |
14 November 2017 | Appointment of Kyle Wilks as a director on 1 November 2017 (3 pages) |
14 November 2017 | Appointment of Rowan Bastable as a director on 1 November 2017 (3 pages) |
14 November 2017 | Appointment of Rowan Bastable as a director on 1 November 2017 (3 pages) |
14 November 2017 | Appointment of Kyle Wilks as a director on 1 November 2017 (3 pages) |
3 November 2017 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Max Lindsay as a director on 1 November 2017 (3 pages) |
3 November 2017 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Max Lindsay as a director on 1 November 2017 (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 October 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
25 October 2016 | Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page) |
25 October 2016 | Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 October 2015 | Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ England to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 27 October 2015 (1 page) |
27 October 2015 | Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ England to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 27 October 2015 (1 page) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|