Esher
Surrey
KT10 8QA
Director Name | Mrs Leonie Anne Wickes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(69 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 67 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Mr James Nicholas Becher Wickes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(69 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Frederick Peter Cozens |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 234 Hagley Road West West Oldbury Oldbury West Midlands B68 0NR |
Director Name | Mr Christopher John Mellard Frost |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | Newdigate |
Correspondence Address | Long Meadow Dean House Farm Church Road Newdigate Surrey RH5 5DL |
Director Name | Mrs Diana Nell Elizabeth Hamilton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | Mass House Pritchetts Road Egbaston Birmingham |
Director Name | Jennifer Anne Leather |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | Chandos Lodge Cobham Road Fetcham Leatherhead Surrey KT22 9SH |
Secretary Name | Nicholas Berenger Benger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Timothy George William Hamilton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(68 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2003) |
Role | Government Service |
Correspondence Address | The Officers Mess Raf Benson Wallingford Oxfordshire OX10 6AA |
Director Name | Dermot Patrick Main |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(69 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 13 Orchard Way Send Woking Surrey GU23 7HS |
Website | www.vnaadapter.com |
---|
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
28.4k at £0.1 | Mr James Nicholas Becher Wickes & Mrs Leonie Anne Wickes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,872 |
Cash | £6,227 |
Current Liabilities | £1,882,179 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 27 July 2023 (overdue) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
---|---|
10 July 2020 | Director's details changed for Mr James Nicholas Becher Wickes on 8 July 2020 (2 pages) |
10 July 2020 | Secretary's details changed for Mr James Nicholas Becher Wickes on 8 July 2020 (1 page) |
10 July 2020 | Director's details changed for Mrs Leonie Anne Wickes on 8 July 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 July 2017 | Notification of Leonie Anne Wickes as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Leonie Anne Wickes as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Nicholas Becher Wickes as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of James Nicholas Becher Wickes as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Leonie Anne Wickes as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of James Nicholas Becher Wickes as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
22 July 2015 | Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages) |
22 July 2015 | Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page) |
22 July 2015 | Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page) |
22 July 2015 | Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page) |
22 July 2015 | Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages) |
25 July 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 March 2013 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 August 2008 | Return made up to 13/07/08; no change of members (7 pages) |
6 August 2008 | Return made up to 13/07/08; no change of members (7 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
8 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 10 norwich street london EC4A 1BD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 10 norwich street london EC4A 1BD (1 page) |
13 September 2004 | Return made up to 13/07/04; full list of members (10 pages) |
13 September 2004 | Return made up to 13/07/04; full list of members (10 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: first floor 16 massetts road horley surrey RH6 7DE (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: first floor 16 massetts road horley surrey RH6 7DE (1 page) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 13/07/03; no change of members (12 pages) |
29 July 2003 | Return made up to 13/07/03; no change of members (12 pages) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
27 July 2002 | Return made up to 13/07/02; full list of members (12 pages) |
27 July 2002 | Return made up to 13/07/02; full list of members (12 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
8 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
10 July 2001 | Return made up to 13/07/01; full list of members (11 pages) |
10 July 2001 | Return made up to 13/07/01; full list of members (11 pages) |
26 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
26 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (12 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (12 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
23 October 1998 | Return made up to 13/07/98; no change of members
|
23 October 1998 | Return made up to 13/07/98; no change of members
|
21 August 1998 | Registered office changed on 21/08/98 from: 18,roseacre hurst green oxted surrey RH8 9BE (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 18,roseacre hurst green oxted surrey RH8 9BE (1 page) |
23 October 1997 | Return made up to 13/07/97; change of members (6 pages) |
23 October 1997 | Return made up to 13/07/97; change of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
29 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
4 June 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
4 June 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
15 June 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
15 June 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
20 December 1988 | Full accounts made up to 31 January 1988 (11 pages) |
20 December 1988 | Full accounts made up to 31 January 1988 (11 pages) |
14 September 1988 | Return made up to 09/08/88; full list of members (4 pages) |
14 September 1988 | Return made up to 09/08/88; full list of members (4 pages) |
1 September 1988 | Annual return made up to 09/09/88 (4 pages) |
1 September 1988 | Annual return made up to 09/09/88 (4 pages) |
2 November 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
2 November 1987 | Return made up to 21/10/87; full list of members (4 pages) |
2 November 1987 | Return made up to 21/10/87; full list of members (4 pages) |
2 November 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
5 August 1986 | Full accounts made up to 31 January 1986 (11 pages) |
5 August 1986 | Return made up to 09/07/86; full list of members (6 pages) |
5 August 1986 | Return made up to 09/07/86; full list of members (6 pages) |
5 August 1986 | Full accounts made up to 31 January 1986 (11 pages) |
30 May 1985 | Annual return made up to 27/05/85 (6 pages) |
30 May 1985 | Annual return made up to 27/05/85 (6 pages) |
9 February 1984 | Annual return made up to 23/05/84 (6 pages) |
9 February 1984 | Annual return made up to 23/05/84 (6 pages) |
2 July 1983 | Annual return made up to 29/06/83 (4 pages) |
2 July 1983 | Annual return made up to 29/06/83 (4 pages) |
6 August 1982 | Annual return made up to 02/07/82 (4 pages) |
6 August 1982 | Annual return made up to 02/07/82 (4 pages) |
2 May 1934 | Certificate of incorporation (1 page) |
2 May 1934 | Certificate of incorporation (1 page) |