Esher
Surrey
KT10 8AN
Secretary Name | Mrs Nichola Hagans |
---|---|
Status | Closed |
Appointed | 02 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
Director Name | Peter Le Masurier |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | The Stables 14 Orange Row Brighton Sussex BN1 1UQ |
Secretary Name | Miss Nichola Herbert |
---|---|
Status | Resigned |
Appointed | 29 January 2008(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 67 Abbotts Road Mitcham Surrey CR4 1JY |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(8 years after company formation) |
Appointment Duration | 4 months (resigned 02 June 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(8 years after company formation) |
Appointment Duration | 4 months (resigned 02 June 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(8 years after company formation) |
Appointment Duration | 4 months (resigned 02 June 2008) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
---|---|
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 |
50 at £1 | Peter Le Masurier 5.26% Ordinary |
---|---|
450 at £1 | Commercial Finance LTD 47.37% Ordinary |
450 at £1 | Commercial Projects LTD 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,673 |
Cash | £819 |
Current Liabilities | £6 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (1 page) |
16 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 March 2016 | Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr. Peter Lemasurier on 15 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Secretary's details changed for Mrs Nichola Hagans on 23 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Mrs Nichola Hagans on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 19 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Miss Nichola Herbert on 8 July 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
27 January 2009 | Director's change of particulars / peter lemasurier / 14/01/2009 (1 page) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / peter lemasurier / 14/01/2009 (1 page) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 August 2008 | Ad 22/07/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages) |
4 August 2008 | Ad 22/07/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages) |
3 June 2008 | Director appointed mr. Peter lemasurier (1 page) |
3 June 2008 | Director appointed mr. Peter lemasurier (1 page) |
2 June 2008 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
2 June 2008 | Secretary appointed miss nichola herbert (1 page) |
2 June 2008 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
2 June 2008 | Secretary appointed miss nichola herbert (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 March 2008 | Appointment terminated secretary nichola herbert (1 page) |
12 March 2008 | Appointment terminated secretary nichola herbert (1 page) |
12 March 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page) |
12 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 March 2008 | Director appointed jls corporate LIMITED (1 page) |
12 March 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
12 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 March 2008 | Director appointed jls corporate LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from portland house, park street bagshot surrey GU19 5PG (1 page) |
11 March 2008 | Appointment terminated director peter le masurier (1 page) |
11 March 2008 | Appointment terminated director peter le masurier (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 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) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | Director resigned (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
9 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
4 March 2002 | Return made up to 14/01/02; full list of members (5 pages) |
4 March 2002 | Return made up to 14/01/02; full list of members (5 pages) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
19 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
14 January 2000 | Incorporation (16 pages) |
14 January 2000 | Incorporation (16 pages) |