Worcester Park
Surrey
KT4 7DF
Director Name | Samantha Ashley Easton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | Mrs Caroline Genye Pesaran |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Secretary Name | Ashley Easton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(22 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Investment Banker |
Correspondence Address | 15 Salisbury Road Worcester Park Surrey KT4 7DF |
Secretary Name | Samantha Ashley Easton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(22 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | Rosalind Disher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 1994) |
Role | Designer |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | James McKay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1999) |
Role | Training Consultant |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | Robert Zeidler |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1999) |
Role | Stockbroker |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | Alexander Maitland Elliott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 01 April 2019) |
Role | Barrister |
Correspondence Address | 22 Formosa Street Drummoyne 2047 Sydney New South Wales Australia |
Secretary Name | James McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1999) |
Role | Training Consultant |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | Andrew Robert Lowe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 December 2006) |
Role | Banker |
Correspondence Address | 105b Holland Road London W14 8HS |
Director Name | Enrico Rovelli |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 105 Holland Road London W14 8HS |
Secretary Name | Andrew Robert Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 December 2006) |
Role | Banker |
Correspondence Address | 105b Holland Road London W14 8HS |
Director Name | Mr Evtim Nikolov |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(23 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 105 Holland Road London W14 8HS |
Registered Address | 68 Warwick Gardens Kensington London W14 8PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Alexander Maitland Elliott 25.00% Ordinary |
---|---|
1 at £1 | Caroline Pesaran 25.00% Ordinary |
1 at £1 | Mr Evtim Nikolov 25.00% Ordinary |
1 at £1 | Samantha Ashley Easton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,726 |
Cash | £4,528 |
Current Liabilities | £6,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
10 January 2023 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 68 Warwick Gardens Kensington London W14 8PP on 10 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Ashley Easton on 24 December 2021 (2 pages) |
10 January 2022 | Secretary's details changed for Ashley Easton on 24 December 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
9 April 2019 | Termination of appointment of Alexander Maitland Elliott as a director on 1 April 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 July 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Termination of appointment of Evtim Nikolov as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Evtim Nikolov as a director on 25 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP United Kingdom on 27 July 2010 (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Director appointed evtim nikolov logged form (1 page) |
8 July 2009 | Director appointed evtim nikolov logged form (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
7 July 2009 | Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
7 July 2009 | Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / evtim nikolov / 29/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / evtim nikolov / 29/06/2009 (1 page) |
6 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 July 2009 | Director appointed mr evtim nikolov (1 page) |
3 July 2009 | Director appointed mr evtim nikolov (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page) |
29 June 2009 | Director's change of particulars / alexander elliott / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / alexander elliott / 29/06/2009 (1 page) |
29 June 2009 | Appointment terminated director enrico rovelli (1 page) |
29 June 2009 | Appointment terminated director enrico rovelli (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
10 April 2008 | Director's change of particulars / ashley easton / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / ashley easton / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / alexander elliott / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / alexander elliott / 10/04/2008 (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 105 holland road london W14 8HS (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 105 holland road london W14 8HS (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
6 July 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 July 2001 | Full accounts made up to 31 March 2000 (5 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (5 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members
|
16 June 2000 | Return made up to 31/03/00; full list of members
|
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 November 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
4 August 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 February 1985 | Incorporation (17 pages) |
13 February 1985 | Certificate of incorporation (1 page) |
13 February 1985 | Incorporation (17 pages) |
13 February 1985 | Certificate of incorporation (1 page) |