Esher
Surrey
KT10 8PG
Director Name | Mr Stephen Neil Hutton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Riverside Drive Esher Surrey KT10 8PG |
Secretary Name | Mrs Kim Michelle Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01372 464462 |
---|---|
Telephone region | Esher |
Registered Address | 16 Riverside Drive Esher Surrey KT10 8PG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kim Michelle Hutton 50.00% Ordinary |
---|---|
1 at £1 | Stephen Neil Hutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,035 |
Cash | £1,035 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Company name changed esher business services LIMITED\certificate issued on 15/02/16
|
15 February 2016 | Company name changed esher business services LIMITED\certificate issued on 15/02/16
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
16 January 2011 | Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages) |
16 January 2011 | Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page) |
16 January 2011 | Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages) |
16 January 2011 | Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page) |
16 January 2011 | Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 January 2011 | Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages) |
16 January 2011 | Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page) |
16 January 2011 | Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 6 January 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
10 March 2009 | Return made up to 05/01/09; full list of members (12 pages) |
10 March 2009 | Return made up to 05/01/09; full list of members (12 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
7 July 2006 | Company name changed office pathways LTD\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed office pathways LTD\certificate issued on 07/07/06 (2 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
29 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 15A the parade claygate surrey KT10 0PD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 15A the parade claygate surrey KT10 0PD (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 December 2003 | Company name changed designphase business services lt D.\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed designphase business services lt D.\certificate issued on 05/12/03 (2 pages) |
13 November 2003 | Company name changed designphase office interiors lim ited\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed designphase office interiors lim ited\certificate issued on 13/11/03 (2 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: suite 27 cygnet court portsmouth road esher surrey KT10 9SR (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: suite 27 cygnet court portsmouth road esher surrey KT10 9SR (1 page) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Ad 02/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 1999 | Ad 02/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (14 pages) |
22 January 1999 | Incorporation (14 pages) |