Leatherhead
KT22 7HB
Secretary Name | Sharon Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Linden End Linden Gardens Leatherhead KT22 7HB |
Secretary Name | Mr Robert Batavier Katovsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 9-11 Belsize Grove London NW3 4UU |
Director Name | Mr Robert Batavier Katovsky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 9-11 Belsize Grove London NW3 4UU |
Director Name | Mr Amos Biegun |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodvale Muswell Hill London N10 3DJ |
Secretary Name | Mr Amos Biegun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodvale Muswell Hill London N10 3DJ |
Registered Address | Linden End Linden Gardens Leatherhead KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,641 |
Cash | £14,342 |
Current Liabilities | £6,346 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
12 April 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Somerset House C/O Jwss Law Llp T126 New Wing Strand London WC2R 1LA England to Linden End Linden Gardens Leatherhead KT22 7HB on 5 May 2022 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Change of details for Mr James Henry Ware as a person with significant control on 26 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
8 April 2019 | Cessation of Selena Helen Gleadow Ware as a person with significant control on 26 March 2019 (1 page) |
8 April 2019 | Cessation of Marcus Arthur Gleadow Ware as a person with significant control on 26 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House C/O Jwss Law Llp T126 New Wing Strand London WC2R 1LA on 26 March 2018 (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Secretary's details changed for Sharon Perry on 1 September 2012 (1 page) |
28 February 2013 | Secretary's details changed for Sharon Perry on 1 September 2012 (1 page) |
28 February 2013 | Secretary's details changed for Sharon Perry on 1 September 2012 (1 page) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
20 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 1 old burlington street london W1S 3NL (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 1 old burlington street london W1S 3NL (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
28 October 2003 | Registered office changed on 28/10/03 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members
|
22 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 3 hylands road epsom surrey. KT18 7ED (1 page) |
14 March 1995 | Return made up to 31/12/94; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 3 hylands road epsom surrey. KT18 7ED (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 September 1985 | Certificate of incorporation (1 page) |
16 September 1985 | Incorporation (15 pages) |
16 September 1985 | Certificate of incorporation (1 page) |
16 September 1985 | Incorporation (15 pages) |