Waverley Lane
Farnham
Surrey
GU9 8BE
Director Name | Mr Peter Hornsby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(42 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Timothy Wallace Kyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mr Simon Thornton James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(46 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mrs Edna Croxson |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 September 2009) |
Role | Company Director |
Correspondence Address | Flat 6 Waverley Close Farnham Surrey GU9 8BE |
Director Name | Mrs Margaret Dorothy Farquharson |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Waverley Close Farnham Surrey GU9 8BE |
Director Name | Mrs Dorothea Adelaide Murray |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Waverley Close Farnham Surrey GU9 8BE |
Director Name | Mrs Rita Imogen Newbery |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Waverley Close Farnham Surrey GU9 8BE |
Director Name | Mr Harry Partridge |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 7 Waverley Close Farnham Surrey GU9 8BE |
Director Name | Miss June Ricardo |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 21 years (resigned 24 February 2013) |
Role | Company Director |
Correspondence Address | Flat 3 Waverley Close Farnham Surrey GU9 8BE |
Secretary Name | Miss June Ricardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(25 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | Flat 3 Waverley Close Farnham Surrey GU9 8BE |
Director Name | James David Hunton Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 February 2002) |
Role | Property Development |
Correspondence Address | Mount Severn Freshwater East Pembroke Dyfed SA71 5LF Wales |
Director Name | Sandra Ann Mitchell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 February 2008) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Osborne Road Thornton Heath Surrey CR7 8PB |
Director Name | Michael John Smithson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 2014) |
Role | Property Manager |
Correspondence Address | Fern House 52 Walmer Road Portsmouth Hampshire PO1 5AS |
Director Name | Toni Nichol Keane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2013) |
Role | Medical Secretary |
Correspondence Address | 38 Latchmere Road Kingston Upon Thames Surrey KT2 5TW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
250 at £1 | Carol Ann Thornton James & Simon Alexander Thorn James 25.00% Ordinary |
---|---|
250 at £1 | Gareth James Evans 25.00% Ordinary |
250 at £1 | Laura Rachel Kyle 25.00% Ordinary |
250 at £1 | Peter Hornsby & Mrs Sharron Hornsby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Gareth James Evans on 8 January 2020 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Register(s) moved to registered inspection location 51 Broomleaf Road Farnham GU9 8DQ (1 page) |
1 March 2019 | Register inspection address has been changed to 51 Broomleaf Road Farnham GU9 8DQ (1 page) |
1 March 2019 | Termination of appointment of Cargil Management Services Limited as a secretary on 28 February 2019 (1 page) |
19 October 2018 | Director's details changed for Mr Peter Hornsby on 1 October 2018 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
2 March 2018 | Director's details changed for Mr Peter Hornsby on 2 March 2018 (2 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 83 Ducie Street Manchester M1 2JQ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 83 Ducie Street Manchester M1 2JQ on 21 June 2016 (1 page) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 November 2014 | Statement by Directors (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Solvency Statement dated 13/11/14 (1 page) |
21 November 2014 | Statement by Directors (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Solvency Statement dated 13/11/14 (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
16 October 2014 | Termination of appointment of Michael John Smithson as a director on 20 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Michael John Smithson as a director on 20 August 2014 (1 page) |
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 March 2014 | Termination of appointment of Toni Keane as a director (1 page) |
19 March 2014 | Termination of appointment of June Ricardo as a director (1 page) |
19 March 2014 | Appointment of Mr Simon Thornton James as a director (2 pages) |
19 March 2014 | Termination of appointment of Toni Keane as a director (1 page) |
19 March 2014 | Appointment of Mr Simon Thornton James as a director (2 pages) |
19 March 2014 | Termination of appointment of June Ricardo as a director (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
12 May 2011 | Appointment of Peter Hornsby as a director (1 page) |
12 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Appointment of Peter Hornsby as a director (1 page) |
11 May 2011 | Appointment of Timothy Kyle as a director (2 pages) |
11 May 2011 | Appointment of Timothy Kyle as a director (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Termination of appointment of Edna Croxson as a director (1 page) |
19 January 2010 | Termination of appointment of Edna Croxson as a director (1 page) |
25 June 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 June 2009 | Return made up to 01/03/09; full list of members (5 pages) |
16 June 2009 | Director appointed toni nichol keane (2 pages) |
16 June 2009 | Director appointed toni nichol keane (2 pages) |
16 June 2009 | Appointment terminated director harry partridge (1 page) |
16 June 2009 | Appointment terminated director harry partridge (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2008 | Appointment terminated director sandra mitchell (1 page) |
16 July 2008 | Appointment terminated director sandra mitchell (1 page) |
16 July 2008 | Return made up to 01/03/08; full list of members (7 pages) |
16 July 2008 | Director appointed michael john smithson (2 pages) |
16 July 2008 | Return made up to 01/03/08; full list of members (7 pages) |
16 July 2008 | Director appointed michael john smithson (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 90 gloucester place london W1U 6EH (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 90 gloucester place london W1U 6EH (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 01/03/05; full list of members (10 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (10 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (11 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (11 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members
|
26 February 2001 | Return made up to 01/03/01; full list of members
|
12 February 2001 | Registered office changed on 12/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
17 January 2001 | Full accounts made up to 31 December 2000 (6 pages) |
17 January 2001 | Full accounts made up to 31 December 2000 (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
8 March 2000 | Return made up to 01/03/00; full list of members
|
8 March 2000 | Return made up to 01/03/00; full list of members
|
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 March 1998 | Return made up to 01/03/98; change of members (8 pages) |
6 March 1998 | Return made up to 01/03/98; change of members (8 pages) |
10 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
7 March 1995 | Return made up to 01/03/95; change of members (8 pages) |
7 March 1995 | Return made up to 01/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |