Esher Road
Hersham
Surrey
KT12 4LP
Secretary Name | Mrs Jennifer Margaret Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 21 Old Rope Walk Sunbury On Thames Middlesex TW16 5HT |
Director Name | Mrs Jennifer Margaret Downes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 45 Halliford Road Sunbury On Thames Middlesex TW16 6DP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | briandownes.co.uk |
---|
Registered Address | 4 The Leys Esher Road Hersham Surrey KT12 4LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
100 at £1 | Brian Malcolm D'cruz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,834 |
Cash | £13,500 |
Current Liabilities | £22,299 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
22 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2014 | Registered office address changed from Admiral Rodney House 17 Church Street Walton on Thames Surrey KT12 2QP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Admiral Rodney House 17 Church Street Walton on Thames Surrey KT12 2QP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Admiral Rodney House 17 Church Street Walton on Thames Surrey KT12 2QP on 9 January 2014 (1 page) |
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Director's details changed for Mr Brian Malcolm D'cruz on 26 March 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Brian Malcolm D'cruz on 26 March 2011 (2 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Mr Brian Malcolm D'cruz on 15 December 2010 (2 pages) |
9 June 2011 | Director's details changed for Mr Brian Malcolm D'cruz on 15 December 2010 (2 pages) |
9 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Brian Malcolm Downes on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Brian Malcolm Downes on 13 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Jennifer Margaret Downes on 13 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Jennifer Margaret Downes on 13 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 April 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
15 April 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 2003 | New secretary appointed;new director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New secretary appointed;new director appointed (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |