Portugal Road
Woking
Surrey
GU21 5JE
Director Name | Mr Geoffrey Dermot Kelly |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 September 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Miss Payal Mehta |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Ms Hannah Louise Sauer |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Secondary School Teacher |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Amin Mollazeinal |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Roger Hull Wilcocke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2007) |
Role | Co Director |
Correspondence Address | Robinswood Park The Covert Sunninghill Ascot Berkshire SL5 9JS |
Secretary Name | Mr Peter Michael Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse West Flexford Lane, Wanborough Guildford Surrey GU3 2JW |
Director Name | Sergey Lvov |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2010) |
Role | IT |
Correspondence Address | Flat 5 Hannah Court Woking Surrey GU21 5JE |
Secretary Name | Amy Jane Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Hannah Court Woking Surrey GU21 5JE |
Director Name | Amy Jane Peters |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Hannah Court Woking Surrey GU21 5JE |
Secretary Name | Mr Paul Francis Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amin Mollazeinal 16.67% Ordinary |
---|---|
1 at £1 | G. Kelly 16.67% Ordinary |
1 at £1 | Mr Christopher James Temple 16.67% Ordinary |
1 at £1 | Payal Mehta 16.67% Ordinary |
1 at £1 | Rupert Miller 16.67% Ordinary |
1 at £1 | Shaji Varghese & Paily Varghese 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,211 |
Cash | £4,185 |
Current Liabilities | £240 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
5 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
29 September 2020 | Appointment of Mr Amin Mollazeinal as a director on 28 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Geoffrey Dermot Kelly as a director on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Ms Hannah Louise Sauer as a director on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Miss Payal Mehta as a director on 23 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page) |
18 October 2017 | Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 September 2016 | Appointment of In Block Management Ltd as a secretary on 1 May 2016 (2 pages) |
6 September 2016 | Appointment of In Block Management Ltd as a secretary on 1 May 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 September 2016 | Termination of appointment of Paul Francis Martin as a secretary on 30 April 2016 (1 page) |
6 September 2016 | Termination of appointment of Paul Francis Martin as a secretary on 30 April 2016 (1 page) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 27 High Street Ewell Epsom KT17 1SB on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 27 High Street Ewell Epsom KT17 1SB on 6 September 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 August 2013 | Termination of appointment of Amy Peters as a director (1 page) |
16 August 2013 | Termination of appointment of Amy Peters as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Appointment of Mr Rupert Jon Miller as a director (2 pages) |
9 May 2012 | Appointment of Mr Rupert Jon Miller as a director (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Termination of appointment of Sergey Lvov as a director (1 page) |
2 August 2010 | Director's details changed for Amy Jane Peters on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Amy Jane Peters on 20 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Sergey Lvov as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
20 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (7 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: robinswood park the covert sunninghill ascot berkshire SL5 9JS (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: robinswood park the covert sunninghill ascot berkshire SL5 9JS (1 page) |
16 October 2006 | Return made up to 30/07/06; no change of members
|
16 October 2006 | Return made up to 30/07/06; no change of members
|
16 December 2005 | Return made up to 30/07/05; full list of members (7 pages) |
16 December 2005 | Return made up to 30/07/05; full list of members (7 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
30 July 2004 | Incorporation (20 pages) |
30 July 2004 | Incorporation (20 pages) |