Byfleet
West Byfleet
Surrey
KT14 7JF
Director Name | Mr Christopher Bend |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU |
Director Name | Hannah McNabb |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU |
Secretary Name | Mrs Hannah McNabb |
---|---|
Status | Resigned |
Appointed | 02 June 2014(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Website | oakbridgewines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 500222 |
Telephone region | Weybridge |
Registered Address | 310d Ew Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,590 |
Cash | £109 |
Current Liabilities | £73,390 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Fleximize Limited Classification: A registered charge Outstanding |
---|
27 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
26 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 September 2020 | Registered office address changed from 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 310D Ew Sterling House Langston Road Loughton IG10 3TS on 11 September 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF to 302 Ew, Sterling House Langston Road Loughton IG10 3TS on 11 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 July 2017 | Satisfaction of charge 068979370001 in full (1 page) |
7 July 2017 | Satisfaction of charge 068979370001 in full (1 page) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
14 December 2016 | Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 February 2015 | Registration of charge 068979370001, created on 13 February 2015 (43 pages) |
17 February 2015 | Registration of charge 068979370001, created on 13 February 2015 (43 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 September 2014 | Registered office address changed from Unit a Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF on 20 September 2014 (1 page) |
20 September 2014 | Registered office address changed from Unit a Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF on 20 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages) |
20 June 2014 | Appointment of Mrs Hannah Mcnabb as a secretary (2 pages) |
20 June 2014 | Appointment of Mrs Hannah Mcnabb as a secretary (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 March 2014 | Termination of appointment of Hannah Mcnabb as a director (1 page) |
19 March 2014 | Termination of appointment of Hannah Mcnabb as a director (1 page) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Director's details changed for Mr David Evans Mcnabb on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr David Evans Mcnabb on 25 February 2013 (2 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Christopher Bend as a director (1 page) |
2 April 2012 | Termination of appointment of Christopher Bend as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2012 | Appointment of Hannah Mcnabb as a director (2 pages) |
23 January 2012 | Appointment of Hannah Mcnabb as a director (2 pages) |
9 December 2011 | Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2011 | Registered office address changed from No 7 Brooklands House 113-115 Oyster Lane Byfleet Surrey KT14 7JZ on 21 January 2011 (1 page) |
21 January 2011 | Appointment of Mr Christopher Bend as a director (2 pages) |
21 January 2011 | Registered office address changed from No 7 Brooklands House 113-115 Oyster Lane Byfleet Surrey KT14 7JZ on 21 January 2011 (1 page) |
21 January 2011 | Appointment of Mr Christopher Bend as a director (2 pages) |
28 May 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
27 May 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
27 May 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
20 May 2010 | Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 20 May 2010 (2 pages) |
7 May 2009 | Incorporation (6 pages) |
7 May 2009 | Incorporation (6 pages) |