Weybridge
Surrey
KT13 8AL
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Peter Martin Ward |
---|---|
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Jonathan Hugh Ward |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Jonathan Hugh Ward |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Audited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
31 March 2023 | Audited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
21 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (3 pages) |
9 February 2022 | Appointment of Mr Jonathan Hugh Ward as a director on 9 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (3 pages) |
9 February 2022 | Secretary's details changed for Peter Martin Ward on 9 February 2022 (1 page) |
9 February 2022 | Director's details changed for Mr Peter Martin Ward on 9 February 2022 (2 pages) |
10 July 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 15 March 2021 with updates (3 pages) |
27 August 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 February 2020 | Cessation of Peter Martin Ward as a person with significant control on 29 November 2018 (1 page) |
4 February 2020 | Notification of Odyssey Group Holdings Limited as a person with significant control on 29 November 2018 (2 pages) |
4 February 2020 | Cessation of Alison Jane Ward as a person with significant control on 29 November 2018 (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
27 September 2019 | Secretary's details changed for Peter Martin Ward on 9 August 2019 (1 page) |
27 September 2019 | Director's details changed for Mr Peter Martin Ward on 9 August 2019 (2 pages) |
27 September 2019 | Change of details for Peter Martin Ward as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Termination of appointment of Jonathan Hugh Ward as a director on 29 November 2018 (1 page) |
30 November 2018 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2018 (1 page) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
28 March 2018 | Director's details changed for Jonathan Hugh Ward on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Alison Jane Ward on 28 March 2018 (2 pages) |
16 March 2017 | Incorporation
Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation
Statement of capital on 2017-03-16
|