West Horsley
Leatherhead
Surrey
KT24 6DA
Secretary Name | Alyson Marie Bunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Jasmine Cottage 126 The Street West Horsley Leatherhead Surrey KT24 6DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lyndon James Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £22,049 |
Current Liabilities | £25,361 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 March 2021 | Application to strike the company off the register (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
25 February 2020 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 May 2019 | Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 3 May 2019 (1 page) |
24 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 February 2010 | Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (16 pages) |
5 January 2006 | Incorporation (16 pages) |