Ashtead
Surrey
KT21 2LZ
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Cambio 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 | 17 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 | 17 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 | 30 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2014) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Bvi Foreign |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2000) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2HH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2004) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
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 | £23,094 |
Cash | £27,300 |
Current Liabilities | £7,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 March 2023 | Notification of London (Uk) Limited as a person with significant control on 21 March 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Second filing of AP01 previously delivered to Companies House
|
6 May 2014 | Second filing of AP01 previously delivered to Companies House
|
16 April 2014 | Termination of appointment of Moore Consulting Sa as a director (1 page) |
16 April 2014 | Termination of appointment of Moore Consulting Sa as a director (1 page) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Telemark Management Services Ltd 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
|
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 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
31 March 2010 | Appointment of Dr. Rudolf Meroni as a director
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 158-160 arthur road london SW19 8AQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 158-160 arthur road london SW19 8AQ (1 page) |
3 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 212 piccadilly london W1J 9HG (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 212 piccadilly london W1J 9HG (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: chesham executive centre chesham house 150 regent street london W1R 5FA (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: chesham executive centre chesham house 150 regent street london W1R 5FA (1 page) |
26 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 May 2001 | Accounts made up to 31 March 2000 (7 pages) |
21 May 2001 | Accounts made up to 31 March 2000 (7 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
27 November 2000 | New secretary appointed (3 pages) |
27 November 2000 | New secretary appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
29 June 2000 | Return made up to 17/03/00; full list of members
|
29 June 2000 | Ad 12/11/99--------- £ si 999@1 (2 pages) |
29 June 2000 | Ad 12/11/99--------- £ si 999@1 (2 pages) |
29 June 2000 | Return made up to 17/03/00; full list of members
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (10 pages) |
17 March 1999 | Incorporation (10 pages) |