South Ascot
Ascot
Berkshire
SL5 9AX
Director Name | Miss Lara Zeira |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick House St. Marys Road Ascot Berkshire SL5 9AX |
Director Name | Mr Aviram Zeira |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 10 September 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Dr Dan Zeira |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick House St Marys Road South Ascot Ascot Berkshire SL5 9AX |
Secretary Name | Dr Dan Zeira |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick House St Marys Road South Ascot Ascot Berkshire SL5 9AX |
Director Name | Mr Antony John Leonard Rowe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgewick House St. Marys Road Ascot Berkshire SL5 9AX |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Dr Dan Zeira 51.00% Ordinary |
---|---|
49 at £1 | Mrs Susan Zeira 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,198 |
Cash | £14,436 |
Current Liabilities | £58,974 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
21 July 2023 | Previous accounting period extended from 24 October 2022 to 31 October 2022 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 October 2022 | Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 October 2021 | Previous accounting period shortened from 26 October 2020 to 25 October 2020 (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Antony John Leonard Rowe as a director on 1 January 2021 (1 page) |
23 October 2020 | Previous accounting period shortened from 27 October 2019 to 26 October 2019 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 January 2020 | Previous accounting period shortened from 28 October 2019 to 27 October 2019 (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
29 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
6 March 2019 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
25 January 2019 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
15 January 2018 | Notification of Dan Zeira as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 November 2016 | Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page) |
10 November 2016 | Termination of appointment of Dan Zeira as a director on 4 June 2016 (1 page) |
10 November 2016 | Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page) |
10 November 2016 | Termination of appointment of Dan Zeira as a director on 4 June 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Aviram Zeira as a director on 10 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Aviram Zeira as a director on 10 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Aviram Zeira on 8 October 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 March 2014 | Appointment of Mr Antony John Leonard Rowe as a director (2 pages) |
10 March 2014 | Appointment of Mr Antony John Leonard Rowe as a director (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Dan Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Dr Dan Zeira on 31 December 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Director appointed miss lara zeira (1 page) |
10 August 2009 | Director appointed miss lara zeira (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o waring & partners roper yard, roper road canterbury kent CT2 7EX (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o waring & partners roper yard, roper road canterbury kent CT2 7EX (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |
28 September 1988 | Company name changed\certificate issued on 28/09/88 (2 pages) |