Esher
Surrey
KT10 9EG
Secretary Name | Mr Keith Malcolm Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 21 January 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 27 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | David William Taylor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1995) |
Role | Food Technologist |
Correspondence Address | 4 Sherwood Avenue Ruislip Middlesex HA4 7XL |
Director Name | Lynne Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 December 2008) |
Role | Student |
Correspondence Address | 27 Arbrook Lane Esher Surrey KT10 9EG |
Website | daubeney.net |
---|
Registered Address | 27 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
100 at £1 | Keith Taylor 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £268,432 |
Cash | £1,338 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 June 2011 | Delivered on: 25 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vine public house, 5 bridge road, chertsey, surrey t/no SY373047. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
7 October 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
13 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
26 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
26 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
25 April 2013 | Amended accounts made up to 30 April 2011 (3 pages) |
25 April 2013 | Amended accounts made up to 30 April 2011 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Keith Taylor on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith Taylor on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Appointment terminated director lynne taylor (1 page) |
14 January 2009 | Appointment terminated director lynne taylor (1 page) |
19 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
19 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members
|
27 February 2004 | Return made up to 18/02/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members
|
27 February 2003 | Return made up to 18/02/03; full list of members
|
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
7 March 2001 | Return made up to 18/02/01; full list of members
|
7 March 2001 | Return made up to 18/02/01; full list of members
|
6 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
25 January 2001 | Company name changed K2 enterprises LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed K2 enterprises LIMITED\certificate issued on 25/01/01 (2 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
8 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
8 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
8 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
8 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
27 February 1998 | Return made up to 18/02/98; no change of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
27 February 1998 | Return made up to 18/02/98; no change of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
6 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
23 December 1996 | Company name changed zim art LTD\certificate issued on 24/12/96 (2 pages) |
23 December 1996 | Company name changed zim art LTD\certificate issued on 24/12/96 (2 pages) |
14 October 1996 | Company name changed kemata computers LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed kemata computers LIMITED\certificate issued on 15/10/96 (2 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (7 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (7 pages) |
28 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
17 December 1986 | Incorporation (12 pages) |
17 December 1986 | Incorporation (12 pages) |