Weybridge
Surrey
KT13 8AH
LLP Member Name | Mr James Russell Beecher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Member Name | Mrs Tracey Kathleen Wickens |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Designated Member Name | Mrs Sarah Marie Squires |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Member Name | Mr Anthony William Redknap |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Member Name | Peter John Bond |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Shirley Avenue Croydon Surrey CR0 8SH |
LLP Member Name | Mr Andrew Philip Grout |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightwood Old Avenue West Byfleet Surrey KT14 6AE |
LLP Member Name | Robin George Sewell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grays Lane Ashtead Surrey KT21 1BS |
LLP Member Name | Mr Stephen Peter Yeates |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Website | midsnell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 853393 |
Telephone region | Weybridge |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £857,646 |
Cash | £412,918 |
Current Liabilities | £276,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
31 October 2012 | Delivered on: 1 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 April 2016 | Company name changed midgley snelling LLP\certificate issued on 04/04/16
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 26 July 2015 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 (8 pages) |
2 April 2014 | Appointment of Mrs Tracey Kathleen Wickens as a member (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Member's details changed for Mr Andrew Philip Grout on 1 April 2013 (2 pages) |
7 August 2013 | Member's details changed for Mr James Russell Beecher on 1 April 2013 (2 pages) |
7 August 2013 | Member's details changed for Robin George Sewell on 1 April 2013 (2 pages) |
7 August 2013 | Annual return made up to 26 July 2013 (7 pages) |
7 August 2013 | Member's details changed for Mr Andrew Philip Grout on 1 April 2013 (2 pages) |
7 August 2013 | Member's details changed for Robin George Sewell on 1 April 2013 (2 pages) |
7 August 2013 | Member's details changed for Mr James Russell Beecher on 1 April 2013 (2 pages) |
29 November 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
1 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
26 July 2012 | Incorporation of a limited liability partnership (12 pages) |