Ashtead
Surrey
KT21 1AT
Secretary Name | Mrs Ebba Ingrid Sofia Helde Welsby |
---|---|
Status | Current |
Appointed | 26 January 2015(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mrs Ebba Ingrid Sofia Helde Welsby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 September 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Secretary Name | Ebba Ingrid Sofia Helde Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 76 Hillside Road Ashtead Surrey KT21 1SE |
Secretary Name | Simon John Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mark Welsby 75.00% Ordinary A |
---|---|
25 at £1 | Ebba Ingrid Sofia Helde Welsby 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £10,676 |
Current Liabilities | £21,653 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a director on 26 September 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a director on 26 September 2017 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 February 2017 | Director's details changed for Mr Mark Welsby on 5 April 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Mark Welsby on 5 April 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 April 2015 | Director's details changed for Mr Mark Welsby on 26 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Mark Welsby on 26 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 March 2015 | Termination of appointment of Simon John Granger as a secretary on 26 January 2015 (1 page) |
27 March 2015 | Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a secretary on 26 January 2015 (2 pages) |
27 March 2015 | Termination of appointment of Simon John Granger as a secretary on 26 January 2015 (1 page) |
27 March 2015 | Appointment of Mrs Ebba Ingrid Sofia Helde Welsby as a secretary on 26 January 2015 (2 pages) |
13 March 2015 | Registered office address changed from Littlemede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF to 62 the Street Ashtead Surrey KT21 1AT on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Littlemede Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF to 62 the Street Ashtead Surrey KT21 1AT on 13 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
13 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
13 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 76 hillside road ashtead surrey KT21 1SE (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 76 hillside road ashtead surrey KT21 1SE (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
3 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
30 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
30 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members
|
19 February 2002 | Return made up to 04/02/02; full list of members
|
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 137 colworth road leytonstone london E11 1JE (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 137 colworth road leytonstone london E11 1JE (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
14 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: little orchard upper battlefield shrewsbury SY4 4AA (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: little orchard upper battlefield shrewsbury SY4 4AA (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
20 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 April 1997 | Return made up to 04/02/97; no change of members (4 pages) |
30 April 1997 | Return made up to 04/02/97; no change of members (4 pages) |
8 June 1995 | Ad 24/04/94--------- £ si 100@1 (2 pages) |
8 June 1995 | Ad 24/04/94--------- £ si 100@1 (2 pages) |
12 April 1995 | Return made up to 04/02/95; full list of members (6 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Return made up to 04/02/95; full list of members (6 pages) |
3 April 1995 | Accounting reference date extended from 05/04 to 31/07 (1 page) |
3 April 1995 | Accounting reference date extended from 05/04 to 31/07 (1 page) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 February 1994 | Incorporation (15 pages) |
4 February 1994 | Incorporation (15 pages) |