Esher
Surrey
KT10 8PQ
Secretary Name | Paul Anthony Adam |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(same day as company formation) |
Role | Loft Converter |
Correspondence Address | 28 Drakes Close Esher Surrey KT10 8PQ |
Director Name | Mr Jason Robert Adam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 February 2013(11 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Loft Converter |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ruden Way Epsom Surrey KT17 3LL |
Director Name | Mr Jason Robert Adam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Loft Converter |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ruden Way Epsom Surrey KT17 3LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.surreylofts.com/ |
---|---|
Telephone | 0800 1696517 |
Telephone region | Freephone |
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £74,548 |
Gross Profit | £27,669 |
Net Worth | £3,020 |
Cash | £10,776 |
Current Liabilities | £16,772 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
20 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 December 2018 | Director's details changed for Mr Jason Robert Adam on 17 December 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
26 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
12 August 2015 | Director's details changed for Mr Jason Robert Adam on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jason Robert Adam on 12 August 2015 (2 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
12 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
7 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Mr Jason Robert Adam as a director (2 pages) |
12 February 2013 | Appointment of Mr Jason Robert Adam as a director (2 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Termination of appointment of Jason Adam as a director (1 page) |
26 September 2011 | Termination of appointment of Jason Adam as a director (1 page) |
11 July 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
11 July 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Paul Anthony Adam on 17 January 2011 (2 pages) |
17 December 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
17 December 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
6 May 2010 | Director's details changed for Jason Robert Adam on 12 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jason Robert Adam on 12 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Paul Anthony Adam on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Paul Anthony Adam on 8 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 November 2008 | Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page) |
18 November 2008 | Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
10 August 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
10 August 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
13 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
4 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
10 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
20 January 2003 | Director's particulars changed (2 pages) |
20 January 2003 | Director's particulars changed (2 pages) |
8 March 2002 | Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2002 | Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (31 pages) |
12 February 2002 | Incorporation (31 pages) |