Cobham
Surrey
KT11 2AS
Director Name | Mrs Bjorg Ellen Eklo |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 04 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Sharron Eklo |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tartar Road Cobham Surrey KT11 2AS |
Director Name | Mr Olaf Kristian Eklo |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Regents Court St. Georges Avenue Weybridge Surrey KT13 0DQ |
Secretary Name | Olaf Eklo |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regent Court St. Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | nordic-wood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 343228 |
Telephone region | Weybridge |
Registered Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Olaf Eklo 60.00% Ordinary A |
---|---|
185 at £1 | Kristian Eklo 18.50% Ordinary A |
100 at £1 | Bjorg Eklo 10.00% Ordinary A |
100 at £1 | Therese Lindon 10.00% Ordinary A |
15 at £1 | Sharron Eklo 1.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £161,485 |
Cash | £93,777 |
Current Liabilities | £47,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
24 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 August 2015 | Director's details changed for Olaf Eklo on 20 September 2014 (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Olaf Eklo on 20 September 2014 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Olaf Eklo on 20 September 2014 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Olaf Eklo on 20 September 2014 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 23 December 2014 (1 page) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 April 2012 | Appointment of Mrs Bjorg Ellen Eklo as a director (2 pages) |
10 April 2012 | Termination of appointment of Sharron Eklo as a director (1 page) |
10 April 2012 | Termination of appointment of Sharron Eklo as a director (1 page) |
10 April 2012 | Appointment of Mrs Bjorg Ellen Eklo as a director (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
28 June 2010 | Director's details changed for Kristian Eklo on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Olaf Eklo on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Sharron Eklo on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kristian Eklo on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Sharron Eklo on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Olaf Eklo on 25 June 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 16 November 2009 (1 page) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
24 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2007 | Return made up to 27/06/07; no change of members
|
28 July 2007 | Return made up to 27/06/07; no change of members
|
6 February 2007 | Return made up to 27/06/06; full list of members
|
6 February 2007 | Return made up to 27/06/06; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: shepperton marina felix lane shepperton middlesex TW17 8NS (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: shepperton marina felix lane shepperton middlesex TW17 8NS (1 page) |
24 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 52 leigh road cobham surrey KT11 2LD (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 52 leigh road cobham surrey KT11 2LD (1 page) |
24 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
19 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | Incorporation (30 pages) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (30 pages) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (1 page) |