Worcester Park
Surrey
KT4 7DF
Director Name | Samantha Ashley Easton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2004(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | Mrs Caroline Genye Pesaran |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 68 Warwick Gardens London W14 8PP |
Secretary Name | Miss Samantha Ashley Easton |
---|---|
Status | Current |
Appointed | 14 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | Mr Andrew Robert Lowe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Croham Valley Road Croydon Surrey CR2 7NA |
Secretary Name | Mr Andrew Robert Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Croham Valley Road Croydon Surrey CR2 7NA |
Director Name | Sandy Elliott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 22 Formosa Street Drummoyne N S W 2047 Australia |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 68 Warwick Gardens Kensington London W14 8PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Pesaran 33.33% Ordinary |
---|---|
1 at £1 | Law Vision Pty LTD 33.33% Ordinary |
1 at £1 | Samantha Ashley Easton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,696 |
Cash | £4 |
Current Liabilities | £88,455 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
5 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 68 Warwick Gardens Kensington London W14 8PP on 10 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Ashley Easton on 24 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
24 April 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
9 April 2019 | Termination of appointment of Sandy Elliott as a director on 29 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2018 | Resolutions
|
1 November 2018 | Cancellation of shares. Statement of capital on 24 October 2018
|
1 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 July 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Appointment of Miss Samantha Ashley Easton as a secretary on 14 January 2010 (2 pages) |
5 November 2014 | Appointment of Miss Samantha Ashley Easton as a secretary on 14 January 2010 (2 pages) |
4 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 14 croham valley road south croydon surrey CR2 7NA (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 14 croham valley road south croydon surrey CR2 7NA (1 page) |
21 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
21 November 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 October 2006 | Return made up to 14/09/06; full list of members
|
16 October 2006 | Return made up to 14/09/06; full list of members
|
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 November 2005 | Return made up to 14/09/05; full list of members
|
10 November 2005 | Return made up to 14/09/05; full list of members
|
30 November 2004 | Ad 18/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 November 2004 | Ad 18/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (15 pages) |
14 September 2004 | Incorporation (15 pages) |