Esher
KT10 9QY
Director Name | Honor Melanie Baum |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher KT10 9QY |
Director Name | Mr Lincoln Fraser Small |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Geoffrey Frederick Anstead |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 2 Maultway Crescent Camberley Surrey GU15 1PN |
Director Name | Mr Peter William Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 1992) |
Role | Sales Executive |
Correspondence Address | 6 Chelsham Road South Croydon Surrey CR2 6HY |
Director Name | Mr John Millett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1999) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 54 Cheapside Horsell Woking Surrey GU21 4JL |
Director Name | Michael Small |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Redlynch Court 70 Addison Road London W14 8JG |
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 7 Manor Hall Avenue Hendon London NW4 1NY |
Director Name | Mrs Denise Ann Trigg |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 139 Hillcross Avenue Morden Surrey SM4 4AZ |
Secretary Name | Mrs Denise Ann Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 139 Hillcross Avenue Morden Surrey SM4 4AZ |
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 7 Manor Hall Avenue Hendon London NW4 1NY |
Secretary Name | Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Redlynch Court 70 Addison Road London W14 8JG |
Registered Address | Aissela 46 High Street Esher KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20.1k at £1 | Irvine Robert Bieber & Lincoln Fraser Small & Honor Melanie Small 93.49% Ordinary |
---|---|
1.4k at £1 | Lincoln Fraser Small & Irvine Robert Bieber & Honor Melanie Small 6.51% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,181 |
Cash | £67,526 |
Current Liabilities | £4,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
28 March 1979 | Delivered on: 5 April 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land known as 213/219 the boradway wimbledon. Outstanding |
---|
5 February 2024 | Change of details for Mrs Honor Melanie Small as a person with significant control on 1 February 2024 (2 pages) |
---|---|
5 February 2024 | Director's details changed for Honor Melanie Small on 1 February 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 January 2022 | Director's details changed for Honor Melanie Small on 12 January 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
28 January 2022 | Change of details for Mrs Honor Melanie Small as a person with significant control on 12 January 2022 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 January 2021 | Director's details changed for Honor Melanie Small on 2 February 2018 (2 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
8 June 2018 | Second filing of Confirmation Statement dated 12/01/2017 (15 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 2 February 2018 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
5 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
5 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
21 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 12/01/05; full list of members (8 pages) |
14 March 2005 | Return made up to 12/01/05; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 12/01/04; full list of members
|
2 February 2004 | Return made up to 12/01/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
26 November 2001 | Director resigned (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (18 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 215 the broadway wimbledon london SW19 (2 pages) |
18 February 2000 | Return made up to 12/01/00; full list of members (9 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 215 the broadway wimbledon london SW19 (2 pages) |
18 February 2000 | Return made up to 12/01/00; full list of members (9 pages) |
12 January 2000 | Director resigned (2 pages) |
12 January 2000 | Director resigned (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 February 1999 | Return made up to 12/01/99; change of members (9 pages) |
4 February 1999 | Return made up to 12/01/99; change of members (9 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 September 1998 | Ad 30/07/98--------- £ si 200@1=200 £ ic 21300/21500 (2 pages) |
23 September 1998 | Ad 30/07/98--------- £ si 200@1=200 £ ic 21300/21500 (2 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
15 January 1998 | Return made up to 12/01/98; no change of members (8 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 January 1997 | Return made up to 12/01/97; full list of members (9 pages) |
19 January 1997 | Return made up to 12/01/97; full list of members (9 pages) |
28 June 1996 | Ad 29/05/96--------- £ si 100@1=100 £ ic 21200/21300 (2 pages) |
28 June 1996 | Ad 29/05/96--------- £ si 100@1=100 £ ic 21200/21300 (2 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | Ad 02/10/95--------- £ si 100@1=100 £ ic 21100/21200 (2 pages) |
17 October 1995 | Ad 02/10/95--------- £ si 100@1=100 £ ic 21100/21200 (2 pages) |
21 June 1995 | Ad 17/05/95--------- £ si 1000@1=1000 £ ic 20100/21100 (2 pages) |
21 June 1995 | Ad 17/05/95--------- £ si 1000@1=1000 £ ic 20100/21100 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 25000/30000 11/04/95 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 25000/30000 11/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 January 1980 | Accounts made up to 31 December 1978 (7 pages) |
31 January 1980 | Accounts made up to 31 December 1978 (7 pages) |