Established in 1990, Wyatt Carruthers Jebb Ltd are based in Esher in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Carruthers, Kenneth Joseph, Cowle, Nicholas Berkley, Smith, Anthony, Wyatt, John Charles, Freeman, Nicholas John, Powell, William Henry Algernon, Sumner, Brett Jeremy for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRUTHERS, Kenneth Joseph | N/A | - | 1 |
COWLE, Nicholas Berkley | 01 May 2014 | - | 1 |
SMITH, Anthony | 01 September 2020 | - | 1 |
WYATT, John Charles | N/A | - | 1 |
POWELL, William Henry Algernon | 01 April 2002 | 15 May 2005 | 1 |
SUMNER, Brett Jeremy | 01 April 2002 | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Nicholas John | N/A | 14 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AP01 - Appointment of director | 21 September 2020 | |
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CH01 - Change of particulars for director | 01 November 2016 | |
CS01 - N/A | 22 October 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 29 October 2014 | |
SH01 - Return of Allotment of shares | 14 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 20 September 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363s - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 24 September 2002 | |
RESOLUTIONS - N/A | 14 June 2002 | |
MEM/ARTS - N/A | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 18 April 2000 | |
363s - Annual Return | 01 October 1999 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 01 October 1998 | |
MEM/ARTS - N/A | 21 August 1998 | |
CERTNM - Change of name certificate | 19 August 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 22 October 1997 | |
AA - Annual Accounts | 09 December 1996 | |
363s - Annual Return | 11 October 1996 | |
RESOLUTIONS - N/A | 07 March 1996 | |
169 - Return by a company purchasing its own shares | 07 March 1996 | |
AA - Annual Accounts | 12 December 1995 | |
395 - Particulars of a mortgage or charge | 13 November 1995 | |
363s - Annual Return | 27 September 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
288 - N/A | 06 July 1995 | |
AA - Annual Accounts | 05 December 1994 | |
287 - Change in situation or address of Registered Office | 27 October 1994 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 05 November 1993 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 14 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1992 | |
AA - Annual Accounts | 24 December 1991 | |
288 - N/A | 20 December 1991 | |
363b - Annual Return | 16 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 1991 | |
287 - Change in situation or address of Registered Office | 17 December 1990 | |
288 - N/A | 17 December 1990 | |
288 - N/A | 17 December 1990 | |
288 - N/A | 17 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1990 | |
288 - N/A | 02 October 1990 | |
NEWINC - New incorporation documents | 20 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 July 2005 | Outstanding |
N/A |
Single debenture | 27 October 1995 | Outstanding |
N/A |
Rent deposit deed | 30 June 1995 | Outstanding |
N/A |