Esher
KT10 9EU
Director Name | Nicola Kim Van Der Bijl |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Lavender House 20 Lavender Close Leatherhead Surrey KT22 8LZ |
Secretary Name | David Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Lavender House 20 Lavender Close Leatherhead Surrey KT22 8LZ |
Secretary Name | Mr David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David John Haywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,022 |
Cash | £279,668 |
Current Liabilities | £494,819 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 March 2016 | Director's details changed for David Haywood on 1 July 2014 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
3 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 21/11/06; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 April 2006 | Return made up to 21/11/05; full list of members (7 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 December 2003 | Return made up to 21/11/03; full list of members
|
25 March 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Incorporation (15 pages) |