Esher
Surrey
KT10 9DN
Director Name | Mr Gerard Michael Andrew Kinneen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 February 2008) |
Role | Accountant |
Correspondence Address | 19 Theydon Grove Woodford Green Essex IG8 7HQ |
Director Name | Mr Julius Isaac Mulae |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Forest Avenue Chigwell Essex IG7 5BP |
Secretary Name | Mr James Martin McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Secretary Name | Paceseed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 December 2008) |
Correspondence Address | 3 Princeton Street Holborn London WC1R 4AX |
Registered Address | 15 High Garth Esher Surrey KT10 9DN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
66 at £1 | Heather Mcnally 66.67% Ordinary |
---|---|
33 at £1 | J.m. Mcnally 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,937 |
Cash | £87,400 |
Current Liabilities | £49,264 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 December 1996 | Delivered on: 24 December 1996 Satisfied on: 4 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 9 roebuck road trading estate hainault essex t/no;-egl 349234 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
---|
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of James Martin Mcnally as a secretary on 30 September 2016 (1 page) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of James Martin Mcnally as a secretary on 30 September 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 June 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Mr James Martin Mcnally on 30 October 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 November 2013 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS on 30 November 2013 (1 page) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 26 Grosvenor Street London W1K 4QW on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 26 Grosvenor Street London W1K 4QW on 22 November 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
23 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Director's details changed for Heather Jane Mcnally on 30 September 2010 (2 pages) |
23 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Director's details changed for Heather Jane Mcnally on 30 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
24 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
19 December 2008 | Secretary appointed james martin mcnally (1 page) |
19 December 2008 | Appointment terminated secretary paceseed LIMITED (1 page) |
19 December 2008 | Secretary appointed james martin mcnally (1 page) |
19 December 2008 | Appointment terminated secretary paceseed LIMITED (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Director appointed heather jane mcnally (2 pages) |
16 April 2008 | Director appointed heather jane mcnally (2 pages) |
2 April 2008 | Appointment terminated director gerard kinneen (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 11 raven wharf lafone street london SE1 2LR (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 11 raven wharf lafone street london SE1 2LR (1 page) |
2 April 2008 | Appointment terminated director gerard kinneen (1 page) |
27 February 2008 | Total exemption small company accounts made up to 7 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 7 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 7 May 2007 (5 pages) |
6 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
6 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 7 May 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 7 May 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 7 May 2005 (6 pages) |
14 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
14 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 7 May 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 7 May 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 7 May 2004 (11 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 7 May 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 7 May 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 7 May 2003 (5 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 3, princeton street, london. WC1R 4AX. (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 3, princeton street, london. WC1R 4AX. (1 page) |
21 January 2003 | Total exemption full accounts made up to 7 May 2001 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 7 May 2001 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 7 May 2001 (10 pages) |
26 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
26 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
20 March 2002 | Return made up to 30/09/01; full list of members (6 pages) |
20 March 2002 | Return made up to 30/09/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 7 May 2000 (10 pages) |
29 August 2001 | Total exemption full accounts made up to 7 May 2000 (10 pages) |
29 August 2001 | Total exemption full accounts made up to 7 May 2000 (10 pages) |
30 October 2000 | Full accounts made up to 7 May 1999 (10 pages) |
30 October 2000 | Full accounts made up to 7 May 1999 (10 pages) |
30 October 2000 | Full accounts made up to 7 May 1999 (10 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
25 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 7 May 1998 (11 pages) |
9 February 1999 | Full accounts made up to 7 May 1998 (11 pages) |
9 February 1999 | Full accounts made up to 7 May 1998 (11 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 7 May 1997 (9 pages) |
12 March 1998 | Full accounts made up to 7 May 1997 (9 pages) |
12 March 1998 | Full accounts made up to 7 May 1997 (9 pages) |
31 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
31 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 7 May 1996 (9 pages) |
21 January 1997 | Full accounts made up to 7 May 1996 (9 pages) |
21 January 1997 | Full accounts made up to 7 May 1996 (9 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
29 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
29 March 1996 | Full accounts made up to 7 May 1995 (8 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
19 December 1986 | Incorporation (12 pages) |
19 December 1986 | Incorporation (12 pages) |