Esher
Surrey
KT10 9QY
Secretary Name | Jane Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(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 | 23 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Mr Geoffrey Charles Bond 80.00% Ordinary |
---|---|
20 at £1 | Ms Jane Bond 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,998 |
Cash | £24,051 |
Current Liabilities | £27,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
11 May 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
28 September 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 June 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Administrative restoration application (3 pages) |
15 December 2014 | Administrative restoration application (3 pages) |
15 December 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
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) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Secretary's details changed for Jane Bond on 25 May 2011 (1 page) |
25 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mr Geoffrey Charles Bond on 25 May 2011 (2 pages) |
25 May 2012 | Secretary's details changed for Jane Bond on 25 May 2011 (1 page) |
25 May 2012 | Director's details changed for Mr Geoffrey Charles Bond on 25 May 2011 (2 pages) |
25 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |