Esher
Surrey
KT10 9EZ
Secretary Name | Julie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Tax Advisor |
Correspondence Address | 49 Chesham Road Kingston Upon Thames Surrey KT1 3AG |
Secretary Name | Mr Neil James Huzinga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 November 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Sussex 28 The Ridings East Preston Littlehampton West Sussex BN16 2TW |
Director Name | Mr Neil James Huzinga |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Sussex 28 The Ridings East Preston Littlehampton West Sussex BN16 2TW |
Director Name | Mr Robin Sapherson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 2013) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thames Street Kingston Upon Thames Surrey KT1 1PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | David Jonathan Haddon Walker 99.89% Ordinary A |
---|---|
1 at £1 | David Jonathan Haddon Walker 0.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,586 |
Gross Profit | £3,586 |
Net Worth | £410,893 |
Cash | £415,667 |
Current Liabilities | £15,675 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
12 December 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
6 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Termination of appointment of Neil Huzinga as a secretary (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
11 February 2013 | Termination of appointment of Robin Sapherson as a director (1 page) |
11 February 2013 | Termination of appointment of Neil Huzinga as a director (1 page) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Mr Robin Sapherson on 1 October 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Robin Sapherson on 1 October 2011 (2 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 14 December 2010 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Neil Huzinga on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil Huzinga on 5 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 66 wigmore street london W1U 2SB (1 page) |
24 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
18 March 2008 | Location of register of members (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 November 2006 | Particulars of contract relating to shares (4 pages) |
16 November 2006 | Ad 25/10/06--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
11 November 2006 | Nc inc already adjusted 25/10/06 (1 page) |
11 November 2006 | Resolutions
|
3 July 2006 | Resolutions
|
6 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 April 2006 | Location of register of members (1 page) |
10 February 2006 | New director appointed (2 pages) |
29 September 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 19 thames street kingston upon thames surrey KT1 1PH (1 page) |
8 August 2005 | New director appointed (2 pages) |
29 July 2005 | Company name changed nhis LIMITED\certificate issued on 29/07/05 (2 pages) |
5 April 2005 | Return made up to 10/02/05; full list of members
|
4 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Return made up to 10/02/04; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (12 pages) |