East Horsley
Leatherhead
Surrey
KT24 6SR
Director Name | Mr Ole Henrik Lav |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Solicitor (Ret.) |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Secretary Name | Mr Ole Henrik Lav |
---|---|
Status | Current |
Appointed | 21 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | Mrs Sarah Elizabeth Christmas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Surrey KT24 6SR |
Secretary Name | Mr Roger Sewell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Website | regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | 33 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dip International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
25 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Ole Henrik Lav on 14 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Ole Henrik Lav on 14 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Appointment of Mr Ole Henrik Lav as a secretary (1 page) |
23 January 2011 | Appointment of Mr Ole Henrik Lav as a secretary (1 page) |
23 January 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 January 2011 (1 page) |
23 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 January 2011 | Termination of appointment of Roger Taylor as a secretary (1 page) |
23 January 2011 | Termination of appointment of Roger Taylor as a secretary (1 page) |
23 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 January 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 January 2011 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ole Henrik Lav on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ole Henrik Lav on 15 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 January 2004 | Return made up to 15/01/04; full list of members
|
22 January 2004 | Return made up to 15/01/04; full list of members
|
5 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
3 March 2003 | Company name changed intlex forty LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed intlex forty LIMITED\certificate issued on 02/03/03 (2 pages) |
21 January 2003 | Memorandum and Articles of Association (13 pages) |
21 January 2003 | Memorandum and Articles of Association (13 pages) |
15 January 2003 | Incorporation (21 pages) |
15 January 2003 | Incorporation (21 pages) |