Weybridge
KT13 8AH
Director Name | Mr Rahul Anthony Pereira |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 February 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 22 Changi Business Park Central 2 05-05 The Kingsmen Experience Singapore 486032 Singapore |
Director Name | Mr Simon James Urquhart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ibex House Baker Street Weybridge KT13 8AH |
Director Name | Ms Nikitia Hanna Chilkuri |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 August 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge KT13 8AH |
Director Name | Mr David Kinnersley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Chambers, Room 158 Temple Avenue London EC4Y 0DA |
Registered Address | Ibex House Baker Street Weybridge KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
23 February 2023 | Satisfaction of charge 098162370001 in full (1 page) |
26 September 2022 | Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 26 September 2022 (2 pages) |
30 August 2022 | Appointment of Ms. Nikitia Hanna Chilkuri as a director on 28 August 2022 (2 pages) |
12 April 2022 | Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 14 April 2021 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
11 April 2022 | Change of details for Ms Kavita Chilkuri as a person with significant control on 14 April 2021 (2 pages) |
11 April 2022 | Director's details changed for Mr Rahul Anthony Pereira on 14 April 2021 (2 pages) |
11 April 2022 | Director's details changed for Mr Rahul Anthony Pereira on 14 April 2021 (2 pages) |
11 April 2022 | Director's details changed for Mr Nagender Rao Chilkuri on 14 April 2021 (2 pages) |
5 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
20 December 2021 | Change of details for Mr Nagender Rao Chilkuri as a person with significant control on 15 December 2021 (2 pages) |
14 October 2021 | Registered office address changed from Temple Chambers, Room 158 Temple Avenue London EC4Y 0DA England to Ibex House Baker Street Weybridge KT13 8AH on 14 October 2021 (1 page) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 August 2020 | Appointment of Mr Simon James Urquhart as a director on 12 August 2020 (2 pages) |
28 July 2020 | Registration of charge 098162370001, created on 27 July 2020 (24 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 February 2019 | Appointment of Mr Rahul Anthony Pereira as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of David Kinnersley as a director on 1 February 2019 (1 page) |
27 September 2018 | Registered office address changed from 56a Thorpe Road Norwich NR1 1RY England to Temple Chambers, Room 158 Temple Avenue London EC4Y 0DA on 27 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
12 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
27 June 2016 | Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom to 56a Thorpe Road Norwich NR1 1RY on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Nagender Rao Chilkuri on 24 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom to 56a Thorpe Road Norwich NR1 1RY on 24 June 2016 (1 page) |
4 May 2016 | Appointment of Mr David Kinnersley as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr David Kinnersley as a director on 4 May 2016 (2 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|