Downside
Cobham
KT11 3NE
Director Name | Mr Stephen Anthony Orlando |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 83 High Street Hemel Hempstead Hertfordshire HP1 3AH |
Secretary Name | Mr Ian Aikman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 83 High Street Hemel Hempstead Hertfordshire HP1 3AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01442 231399 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | Unit No. 2, Downside Farm Cobham Park Road Downside Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
27 at £1 | Matthew Eades 27.00% Ordinary |
---|---|
27 at £1 | Stephen Anthony Orlando 27.00% Ordinary |
23 at £1 | N.d. Orlando 23.00% Ordinary |
23 at £1 | S. Eades 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,122 |
Cash | £26,916 |
Current Liabilities | £53,109 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Registered office address changed from Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ England to Unit No. 2, Downside Farm Cobham Park Road Downside Cobham KT11 3NE on 5 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 November 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Unit 12 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2 November 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Termination of appointment of Stephen Anthony Orlando as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Aikman as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Aikman as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Stephen Anthony Orlando as a director on 31 March 2015 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Secretary's details changed for Mr Ian Aikman on 31 December 2013 (1 page) |
5 March 2014 | Director's details changed for Mr Matthew Eades on 31 March 2013 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Matthew Eades on 31 March 2013 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Ian Aikman on 31 December 2013 (1 page) |
5 March 2014 | Director's details changed for Mr Stephen Anthony Orlando on 31 March 2013 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Stephen Anthony Orlando on 31 March 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Registered office address changed from 1St Floor, 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 1St Floor, 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 30 May 2013 (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages) |
8 March 2012 | Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Secretary's details changed for Mr Ian Aikman on 1 October 2011 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page) |
9 March 2010 | Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Matthew Eades on 22 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Stephen Anthony Orlando on 22 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Ian Aikman on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Stephen Anthony Orlando on 22 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Matthew Eades on 22 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / ian aikman / 01/01/2008 (1 page) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / ian aikman / 01/01/2008 (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
21 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members
|
22 March 2005 | Return made up to 22/02/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
5 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
9 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Incorporation (16 pages) |
22 February 2002 | Incorporation (16 pages) |