Esher
Surrey
KT10 9QY
Director Name | Mr Darren Adrian Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Ms Lynda Jane Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(24 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr John Howliston |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(24 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Loretta Violet Ann Smith |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Book Keeper |
Correspondence Address | 33 Hamilton Road Feltham Middlesex TW13 4PP |
Director Name | Robert Mitchell |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 56 Swan Road Hanworth Middlesex TW13 6ND |
Director Name | Mr Roy Herbert Piercey |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gladstone Avenue Twickenham Middlesex TW2 7PS |
Secretary Name | Joan Piercey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
Director Name | Joan Piercey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
Director Name | Maureen Wells |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Turnover | £148,685 |
Net Worth | £8,573 |
Cash | £14,657 |
Current Liabilities | £17,347 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
29 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Appointment of Mr John Howliston as a director on 8 January 2019 (2 pages) |
3 February 2020 | Cessation of Maureen Wells as a person with significant control on 8 January 2019 (1 page) |
31 January 2020 | Appointment of Ms Lynda Collins as a director on 8 January 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Maureen Wells as a director on 8 January 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Second filing of Confirmation Statement dated 09/01/2017 (15 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 May 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 May 2017 | Administrative restoration application (2 pages) |
15 May 2017 | Annual return made up to 9 January 2016 (14 pages) |
15 May 2017 | Annual return made up to 9 January 2015 (14 pages) |
15 May 2017 | Annual return made up to 9 January 2016 (14 pages) |
15 May 2017 | Administrative restoration application (2 pages) |
15 May 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 May 2017 | Annual return made up to 9 January 2015 (14 pages) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
9 July 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
9 July 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (13 pages) |
5 November 2013 | Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
21 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
21 March 2013 | Termination of appointment of Joan Piercey as a secretary (1 page) |
21 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
21 March 2013 | Termination of appointment of Joan Piercey as a director (1 page) |
21 March 2013 | Termination of appointment of Joan Piercey as a secretary (1 page) |
21 March 2013 | Termination of appointment of Joan Piercey as a director (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 May 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
23 May 2012 | Director's details changed for Joan Piercey on 19 May 2011 (2 pages) |
23 May 2012 | Secretary's details changed for Joan Piercey on 19 May 2011 (1 page) |
23 May 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
23 May 2012 | Director's details changed for Winifred Coveney on 19 May 2011 (2 pages) |
23 May 2012 | Secretary's details changed for Joan Piercey on 19 May 2011 (1 page) |
23 May 2012 | Director's details changed for Darren Adrian Taylor on 19 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Joan Piercey on 19 May 2011 (2 pages) |
23 May 2012 | Annual return made up to 9 January 2012 no member list (3 pages) |
23 May 2012 | Director's details changed for Darren Adrian Taylor on 19 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Winifred Coveney on 19 May 2011 (2 pages) |
21 May 2012 | Appointment of Maureen Wells as a director (2 pages) |
21 May 2012 | Appointment of Maureen Wells as a director (2 pages) |
10 April 2012 | Termination of appointment of Roy Piercey as a director (1 page) |
10 April 2012 | Termination of appointment of Roy Piercey as a director (1 page) |
14 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 February 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 October 2010 | Company name changed hounslow west society for mentally handicapped children and adults LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed hounslow west society for mentally handicapped children and adults LIMITED\certificate issued on 19/10/10
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
1 April 2010 | Director's details changed for Winifred Coveney on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Joan Piercey on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Winifred Coveney on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Winifred Coveney on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Joan Piercey on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Joan Piercey on 1 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 February 2009 | Annual return made up to 09/01/09 (3 pages) |
25 February 2009 | Annual return made up to 09/01/09 (3 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 March 2008 | Annual return made up to 09/01/08 (3 pages) |
20 March 2008 | Annual return made up to 09/01/08 (3 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 71 gladstone avenue twickenham middlesex TW2 7PS (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 71 gladstone avenue, twickenham, middlesex, TW2 7PS (1 page) |
14 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Annual return made up to 09/01/07 (5 pages) |
23 January 2007 | Annual return made up to 09/01/07 (5 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
9 March 2006 | Annual return made up to 09/01/06 (4 pages) |
9 March 2006 | Annual return made up to 09/01/06 (4 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | Annual return made up to 09/01/05 (4 pages) |
20 January 2005 | Annual return made up to 09/01/05 (4 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
14 January 2004 | Annual return made up to 09/01/04 (4 pages) |
14 January 2004 | Annual return made up to 09/01/04 (4 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 March 2003 | Annual return made up to 09/01/03
|
1 March 2003 | Annual return made up to 09/01/03
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 March 2002 | Annual return made up to 09/01/02 (4 pages) |
7 March 2002 | Annual return made up to 09/01/02 (4 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 January 2001 | Annual return made up to 09/01/01 (4 pages) |
3 January 2001 | Annual return made up to 09/01/01 (4 pages) |
27 March 2000 | Annual return made up to 09/01/00 (4 pages) |
27 March 2000 | Annual return made up to 09/01/00 (4 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 May 1999 | Annual return made up to 09/01/99
|
18 May 1999 | Annual return made up to 09/01/99
|
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Annual return made up to 09/01/98
|
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Annual return made up to 09/01/98
|
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 March 1996 | Annual return made up to 09/01/96 (4 pages) |
31 March 1996 | Annual return made up to 09/01/96 (4 pages) |
5 September 1995 | Accounting reference date notified as 31/03 (1 page) |
5 September 1995 | Accounting reference date notified as 31/03 (1 page) |