Ewell Village
Surrey
KT17 1UU
Director Name | Janet Elenor Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(4 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Interline Tour Specialist |
Country of Residence | England |
Correspondence Address | 2a West Street Ewell Village Surrey KT17 1UU |
Secretary Name | Miss Emily Sexton |
---|---|
Status | Current |
Appointed | 30 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 2a West Street Ewell Village Surrey KT17 1UU |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Janet Elenor Smith 50.00% Ordinary |
---|---|
50 at £1 | Mr Anthony Andre Chitty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,071 |
Cash | £7,226 |
Current Liabilities | £220,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 September 2020 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA England to Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 17 September 2020 (1 page) |
6 March 2020 | Appointment of Miss Emily Sexton as a secretary on 30 September 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
16 October 2019 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2 October 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 February 2016 | Director's details changed for Mr Anthony Andre Chitty on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Janet Elenor Smith on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Anthony Andre Chitty on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Janet Elenor Smith on 17 February 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
10 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Incorporation (17 pages) |