14 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary Name | Mr David John Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Peter John Coombs Kershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£440,680 |
Cash | £2,000 |
Current Liabilities | £493,366 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
18 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
5 June 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page) |
18 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 4 May 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page) |
22 July 2013 | Secretary's details changed for Mr David John Norris on 1 January 2013 (1 page) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
20 March 2008 | Company name changed executive offices advisors LTD\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed executive offices advisors LTD\certificate issued on 25/03/08 (2 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Ad 11/07/05--------- £ si 100@1=100 (1 page) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Ad 11/07/05--------- £ si 100@1=100 (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
11 July 2005 | Company name changed pimco 2306 LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed pimco 2306 LIMITED\certificate issued on 11/07/05 (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 park row leeds LS1 5AB (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 park row leeds LS1 5AB (1 page) |
7 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (17 pages) |
21 June 2005 | Incorporation (17 pages) |