West Molesey
KT8 2NA
Director Name | Mr James David Wintle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Registered Address | Spirit House, 8 High Street West Molesey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
22 June 2021 | Delivered on: 9 July 2021 Persons entitled: 4SYTE LTD Classification: A registered charge Outstanding |
---|---|
18 April 2020 | Delivered on: 22 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
5 May 2023 | Satisfaction of charge 102579990002 in full (1 page) |
11 April 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
13 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to Spirit House, 8 High Street West Molesey KT8 2NA on 17 March 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
3 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 July 2021 | Registration of charge 102579990002, created on 22 June 2021 (21 pages) |
23 March 2021 | Amended total exemption full accounts made up to 30 June 2020 (5 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 June 2020 | Termination of appointment of James David Wintle as a director on 23 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
24 June 2020 | Cessation of James David Wintle as a person with significant control on 23 June 2020 (1 page) |
22 April 2020 | Registration of charge 102579990001, created on 18 April 2020 (41 pages) |
9 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
4 March 2019 | Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX United Kingdom to 12 Hammersmith Grove London W6 7AP on 4 March 2019 (1 page) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Esmond Wilson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of James Wintle as a person with significant control on 7 April 2017 (2 pages) |
11 July 2017 | Notification of Esmond Wilson as a person with significant control on 7 April 2017 (2 pages) |
11 July 2017 | Notification of Esmond Wilson as a person with significant control on 7 April 2017 (2 pages) |
11 July 2017 | Notification of James Wintle as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of James Wintle as a person with significant control on 7 April 2017 (2 pages) |
10 February 2017 | Registered office address changed from St Martins House Lyric Square London W6 0NB United Kingdom to 2 Queen Caroline Street Hammersmith London W6 9DX on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from St Martins House Lyric Square London W6 0NB United Kingdom to 2 Queen Caroline Street Hammersmith London W6 9DX on 10 February 2017 (2 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|