Weybridge
Surrey
KT13 9BH
Director Name | Mr Dominic Manser |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Mr Paul Helas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Savery Drive Surbiton Surrey KT6 5RH |
Secretary Name | Ms Jillian Brum |
---|---|
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Savery Drive Surbiton Surrey KT6 5RH |
Registered Address | 49 Princes Road Weybridge Surrey KT13 9BH |
---|---|
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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
3 March 2017 | Delivered on: 3 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge) and clause 3.2 (floating charge), for more details please refer to the instrument. Outstanding |
---|---|
3 March 2017 | Delivered on: 3 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 75 old woking road, west byfleet, KT14 6LF, for more details please refer to the instrument. Outstanding |
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
27 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 July 2018 | Cessation of Paul Helas as a person with significant control on 2 March 2017 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 July 2017 | Notification of Dominic Manser as a person with significant control on 2 March 2017 (2 pages) |
25 July 2017 | Notification of Dominic Manser as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Dominic Manser as a person with significant control on 2 March 2017 (2 pages) |
6 June 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages) |
6 June 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages) |
21 March 2017 | Registered office address changed from 40 Savery Drive Surbiton Surrey KT6 5RH England to Queensgate House South Road Weybridge Surrey KT13 9JX on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 40 Savery Drive Surbiton Surrey KT6 5RH England to Queensgate House South Road Weybridge Surrey KT13 9JX on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Helas as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Dominic Manser as a director on 2 March 2017 (3 pages) |
21 March 2017 | Termination of appointment of Paul Helas as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Dominic Manser as a director on 2 March 2017 (3 pages) |
3 March 2017 | Registration of charge 102739780002, created on 3 March 2017 (18 pages) |
3 March 2017 | Registration of charge 102739780001, created on 3 March 2017 (15 pages) |
3 March 2017 | Registration of charge 102739780001, created on 3 March 2017 (15 pages) |
3 March 2017 | Registration of charge 102739780002, created on 3 March 2017 (18 pages) |
14 February 2017 | Termination of appointment of Jillian Brum as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Jillian Brum as a secretary on 7 February 2017 (2 pages) |
13 February 2017 | Appointment of Sarah Hyne as a secretary on 6 February 2017 (3 pages) |
13 February 2017 | Appointment of Sarah Hyne as a secretary on 6 February 2017 (3 pages) |
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|