Chertsey
KT16 8BE
Secretary Name | Douglas Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | gilesramsay.co.uk |
---|---|
Telephone | 020 72282562 |
Telephone region | London |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Giles Ramsay 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
5 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr Giles Ramsay on 17 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Giles Ramsay on 17 March 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Douglas Ramsay on 17 March 2012 (1 page) |
26 April 2012 | Secretary's details changed for Douglas Ramsay on 17 March 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Giles Ramsay on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Giles Ramsay on 25 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (9 pages) |
17 March 2005 | Incorporation (9 pages) |