Ashtead
Surrey
KT21 2LZ
Director Name | Dr Rudolf Meroni |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Moore Consulting Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 October 2015) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Bvi Foreign |
Website | alliedmarketing.co.uk |
---|
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Moore Consulting Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,978 |
Cash | £417 |
Current Liabilities | £1,073 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Termination of appointment of Moore Consulting Sa as a director on 6 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Moore Consulting Sa as a director on 6 October 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Dr. Rudolf Meroni as a director
|
31 March 2010 | Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages) |
31 March 2010 | Appointment of Dr. Rudolf Meroni as a director
|
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 March 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
12 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
30 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
27 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
3 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
9 March 2001 | Return made up to 02/03/01; full list of members
|
9 March 2001 | Return made up to 02/03/01; full list of members
|
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 February 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
24 June 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (10 pages) |
2 March 1999 | Incorporation (10 pages) |