Esher
Surrey
KT10 9QY
Secretary Name | Janet Elaine Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hhpatterns.co.uk |
---|---|
Telephone | 01483 826930 |
Telephone region | Guildford |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Brian John Benton 80.00% Ordinary |
---|---|
20 at £1 | Janet Elaine Benton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,060 |
Cash | £57,724 |
Current Liabilities | £52,195 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (2 pages) |
16 August 2019 | Change of details for Brian John Benton as a person with significant control on 4 June 2016 (2 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
2 November 2018 | Second filing of Confirmation Statement dated 10/08/2016 (7 pages) |
17 October 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
17 October 2018 | Cessation of Janet Elaine Benton as a person with significant control on 4 August 2016 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Director's details changed for Brian John Benton on 5 September 2011 (2 pages) |
5 September 2012 | Director's details changed for Brian John Benton on 5 September 2011 (2 pages) |
5 September 2012 | Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page) |
5 September 2012 | Director's details changed for Brian John Benton on 5 September 2011 (2 pages) |
5 September 2012 | Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Secretary's details changed for Janet Elaine Benton on 5 September 2011 (1 page) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 September 2010 | Director's details changed for Brian John Benton on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Brian John Benton on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Brian John Benton on 1 October 2009 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
9 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
18 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |