Esher
Surrey
KT10 9QY
Director Name | Ms Sophie Emily Valentine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Ms Sophie Emily Valentine |
---|---|
Status | Current |
Appointed | 15 September 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Elizabeth Gillam |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 5 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Mrs Christine Marie Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 7 Tyne Close Cove Farnborough Hampshire GU14 9LZ |
Secretary Name | Linda Margaret Gillam Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 17 September 2021) |
Role | School Administrator |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Sophie Emily Valentine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2014) |
Role | Model |
Country of Residence | United Kingdom |
Correspondence Address | Side Ley Lodge Cavendish Road Weybridge Surrey KT13 0JY |
Registered Address | Aissela 46 High Street Esher Surrey 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 |
100 at £1 | Spencer Samuel Gillam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,272 |
Cash | £94,380 |
Current Liabilities | £1,653 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
9 May 1997 | Delivered on: 23 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 land adjacent to 207-215 chertsey road addlestone surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 July 1987 | Delivered on: 7 August 1987 Persons entitled: Martin Montague Lauge Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: Firstly all that f/h land and the north side of churchfield road, walton on thames title no sy 496416. secondly all that f/h land at the rear of 21 a high street. Walton as thames title no sy 531079. Outstanding |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
25 March 2019 | Secretary's details changed for Linda Margaret Gillam Murray on 4 May 2018 (1 page) |
14 August 2018 | Second filing of Confirmation Statement dated 13/04/2017 (7 pages) |
13 July 2018 | Secretary's details changed for Linda Margaret Gillam Murray on 13 July 2018 (1 page) |
13 July 2018 | Director's details changed for Spencer Samuel Gillam on 4 May 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
21 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 21 March 2018 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 13 April 2017 with updates
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 July 2014 | Termination of appointment of Sophie Valentine as a director (1 page) |
10 July 2014 | Termination of appointment of Sophie Valentine as a director (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Registered office address changed from E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 29 May 2014 (1 page) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 January 2009 | Director appointed sophie emily valentine (2 pages) |
26 January 2009 | Director appointed sophie emily valentine (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from first floor, st giles house 15-21 victoria road bletchley milton keynes, MK2 2NG (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from first floor, st giles house 15-21 victoria road bletchley milton keynes, MK2 2NG (1 page) |
5 June 2008 | Return made up to 13/04/08; no change of members (6 pages) |
5 June 2008 | Return made up to 13/04/08; no change of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members
|
4 June 2001 | Return made up to 13/04/01; full list of members
|
26 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
23 May 1997 | Particulars of mortgage/charge (4 pages) |
23 May 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
19 April 1995 | Return made up to 13/04/95; no change of members
|
19 April 1995 | Return made up to 13/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |