Weybridge
Surrey
KT13 9QE
Director Name | Mrs Caroline Louise Laird |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Governess |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oatlands Court St. Marys Road Weybridge Surrey KT13 9QE |
Director Name | Mr Tomas Mason |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr William George Harry Longton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Alex Raymond Frederick Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 16 Blackhills Esher KT10 9JW |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER |
Director Name | Mr Andrew Nicholas Searchfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Farm Business Centre Sands Road Farnham GU10 1PX |
Director Name | Mrs Catherine Linda Greig |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oatlands Court St. Marys Road Weybridge Surrey KT13 9QE |
Director Name | Mr Andrew Gordon Laird |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oatlands Court St. Marys Road Weybridge Surrey KT13 9QE |
Director Name | Mrs Rosalind Lucy Mason |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mrs Caroline Louise Laird |
---|---|
Status | Resigned |
Appointed | 01 May 2020(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | 1 Oatlands Court St. Marys Road Weybridge Surrey KT13 9QE |
Director Name | Mrs Deborah Susan Papadimitropoulos |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2023) |
Role | Architectural Designer |
Country of Residence | United Arab Emirates |
Correspondence Address | 4 Oatlands Court St. Mary's Road Weybridge KT13 9QE |
Registered Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
22 November 2023 | Accounts for a dormant company made up to 31 July 2023 (4 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 August 2021 | Termination of appointment of Caroline Louise Laird as a secretary on 12 October 2020 (1 page) |
23 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 October 2020 | Appointment of Gcs Estate Management Ltd as a secretary on 12 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 1 Oatlands Court St. Marys Road Weybridge KT13 9QE England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 13 October 2020 (1 page) |
18 September 2020 | Appointment of Mr William George Harry Longton as a director on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Alex Raymond Frederick Smith as a director on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of Mrs Deborah Susan Papadimitropoulos as a director on 18 September 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Catherine Linda Greig as a director on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Andrew Gordon Laird as a director on 17 September 2020 (1 page) |
17 September 2020 | Registered office address changed from Sandy Farm Business Centre Sands Road Farnham GU10 1PX United Kingdom to 1 Oatlands Court St. Marys Road Weybridge KT13 9QE on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Rosalind Lucy Mason as a director on 17 September 2020 (1 page) |
6 August 2020 | Appointment of Mrs Caroline Louise Laird as a secretary on 1 May 2020 (3 pages) |
6 August 2020 | Appointment of Mrs Caroline Louise Laird as a director on 1 May 2020 (2 pages) |
21 July 2020 | Appointment of Mrs Rosalind Lucy Mason as a director on 1 May 2020 (2 pages) |
21 July 2020 | Appointment of Mr Mervyn Donald Mcneil Greig as a director on 1 May 2020 (2 pages) |
21 July 2020 | Appointment of Mr Andrew Gordon Laird as a director on 1 May 2020 (2 pages) |
21 July 2020 | Termination of appointment of Andrew Nicholas Searchfield as a director on 1 May 2020 (1 page) |
21 July 2020 | Appointment of Mr Tomas Mason as a director on 1 May 2020 (2 pages) |
21 July 2020 | Appointment of Mrs Catherine Linda Greig as a director on 1 May 2020 (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Daniel James Dwyer as a director on 12 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Daniel James Dwyer as a director on 12 July 2017 (1 page) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|