Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 17 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Miss Karen McMonagle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Francis McKeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Ari Mervis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Michael Stephen Walsh |
---|---|
Status | Resigned |
Appointed | 24 October 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | Thomas Hardy House Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Alastair David James Snook |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
4 April 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (26 pages) |
---|---|
4 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
4 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (111 pages) |
4 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
20 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
26 February 2024 | Director's details changed for Mr Derek William Nicol on 26 February 2024 (2 pages) |
19 February 2024 | Appointment of Mr Derek William Nicol as a director on 15 February 2024 (2 pages) |
19 February 2024 | Termination of appointment of Caroline Thompson-Hill as a director on 15 February 2024 (1 page) |
22 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (25 pages) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (105 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (25 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (26 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (100 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
29 July 2020 | Appointment of Mr Tejvir Singh as a secretary on 17 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Michael Stephen Walsh as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ari Mervis as a director on 14 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Robert Buckner Foye as a director on 14 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
19 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (27 pages) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
1 February 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 1 February 2019 (1 page) |
30 January 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 January 2019 (1 page) |
12 December 2018 | Appointment of Mr Michael Stephen Walsh as a secretary on 24 October 2018 (2 pages) |
10 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 24 October 2018 (2 pages) |
10 December 2018 | Appointment of Mr Andrew Peter Smith as a director on 24 October 2018 (2 pages) |
10 December 2018 | Appointment of Mr Ari Mervis as a director on 24 October 2018 (2 pages) |
10 December 2018 | Termination of appointment of Karen Mcmonagle as a director on 24 October 2018 (1 page) |
1 November 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (3 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|