Esher
Surrey
KT10 8JE
Director Name | Mrs Anna Dowdall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Translator Interpreter |
Country of Residence | England |
Correspondence Address | 33 Sandon Close Esher Surrey KT10 8JE |
Secretary Name | Andrew Mark Dowdall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandon Close Esher Surrey KT10 8JE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
95 at £1 | Anna Dowdall 95.00% Ordinary |
---|---|
5 at £1 | Andrew Dowdall 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,231 |
Net Worth | -£1,922 |
Current Liabilities | £5,616 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 March 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
29 March 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 March 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
18 March 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
15 January 2014 | Director's details changed for Andrew Mark Dowdall on 1 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Andrew Mark Dowdall on 1 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
12 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
1 June 2012 | Company name changed termdisk consulting LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed termdisk consulting LIMITED\certificate issued on 01/06/12
|
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Anna Dowdall on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Anna Dowdall on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Andrew Mark Dowdall on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Mark Dowdall on 19 January 2010 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
8 September 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
6 May 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members
|
21 January 2004 | Return made up to 14/01/04; full list of members
|
14 March 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 March 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
8 January 2003 | Re sec 394 (1 page) |
8 January 2003 | Re sec 394 (1 page) |
7 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 21 cardinals walk hampton middlesex TW12 2TR (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 21 cardinals walk hampton middlesex TW12 2TR (1 page) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 January 2001 | Return made up to 14/01/01; full list of members
|
15 January 2001 | Return made up to 14/01/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page) |
4 March 1997 | Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1997 | Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 1997 | Incorporation (16 pages) |
14 January 1997 | Incorporation (16 pages) |