Raleigh Drive, Claygate
Esher
Surrey
KT10 9DE
Secretary Name | Amanda Louise Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Whincote Raleigh Drive, Claygate Esher Surrey KT10 9DE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.oraclemerchandise-emea.com |
---|
Registered Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,098 |
Cash | £10,236 |
Current Liabilities | £82,513 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
4 August 2003 | Delivered on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
24 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
24 April 2023 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 24 April 2023 (1 page) |
1 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Amanda Louise Panton as a secretary on 29 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
23 November 2009 | Director's details changed for Roger John Morris Panton on 28 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Roger John Morris Panton on 28 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Ad 07/04/03-07/04/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2003 | Ad 07/04/03-07/04/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (13 pages) |
22 October 2002 | Incorporation (13 pages) |