Esher
Surrey
KT10 9LL
Director Name | Mr Seamus Peter McLaughlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Mr Clive Anthony Harper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF |
Director Name | Mr Anthony Benjamin Trumble |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Wilson House, Charlotte Street Wakefield West Yorkshire WF1 1UL |
Secretary Name | Mr Clive Anthony Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson House, Charlotte Street Wakefield West Yorkshire WF1 1UL |
Director Name | Ms Anna Michelle Geor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 River Way Sea Bright New Jersey United States |
Director Name | Mr Peter Saville Isard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2020) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Road Grosvenor Road London W4 4EG |
Registered Address | Hidcote Esher Close Esher Surrey KT10 9LL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
89.2k at £1 | Adrian Mitchell & Sally Mitchell 7.84% Ordinary |
---|---|
89.2k at £1 | David Coates & Jane Coates 7.84% Ordinary |
89.2k at £1 | Peter Isard & Nicola Isard 7.84% Ordinary |
66.9k at £1 | David Chamberlain & Helen Chamberlain 5.88% Ordinary |
66.9k at £1 | Francis Hughes & Lynda Hughes 5.88% Ordinary |
66.9k at £1 | John Anthony Denton & Joanna Caitlin Denton 5.88% Ordinary |
66.9k at £1 | Kenneth Jones & Penelope Jones 5.88% Ordinary |
44.6k at £1 | Anna Geor 3.92% Ordinary |
44.6k at £1 | Ben Trumble 3.92% Ordinary |
44.6k at £1 | Colin Shave & Valerie Shave 3.92% Ordinary |
44.6k at £1 | Elizabeth Prissick 3.92% Ordinary |
44.6k at £1 | Paul Dominic White & Karen Lorraine White 3.92% Ordinary |
44.6k at £1 | Ralph Leonard Harris 3.92% Ordinary |
44.6k at £1 | Seamus Mclaughlin 3.92% Ordinary |
- | OTHER 13.73% - |
22.3k at £1 | Brian George White 1.96% Ordinary |
22.3k at £1 | Christine Elizabeth Maxwell 1.96% Ordinary |
22.3k at £1 | Christopher Paul Dex & Elizabeth Mary Dex 1.96% Ordinary |
22.3k at £1 | Ix Consulting LTD 1.96% Ordinary |
22.3k at £1 | Michael Hofmeyr & Dianne Hofmeyr 1.96% Ordinary |
22.3k at £1 | Saimo Chalal 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Peter Saville Isard as a director on 21 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Anna Michelle Geor as a director on 21 May 2020 (1 page) |
8 January 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Appointment of Mr Seamus Peter Mclaughlin as a director on 2 December 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 September 2019 | Confirmation statement made on 2 July 2019 with updates (7 pages) |
14 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 May 2015 | Appointment of Mr Peter Saville Isard as a director on 19 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr Peter Saville Isard as a director on 19 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages) |
20 June 2014 | Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages) |
17 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (18 pages) |
17 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (18 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
21 February 2013 | Registered office address changed from , Wilson House, Charlotte Street, Wakefield, West Yorkshire, WF1 1UL on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , Wilson House, Charlotte Street, Wakefield, West Yorkshire, WF1 1UL on 21 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Clive Harper as a secretary (1 page) |
14 February 2013 | Termination of appointment of Clive Harper as a secretary (1 page) |
26 January 2013 | Termination of appointment of Anthony Trumble as a director (1 page) |
26 January 2013 | Termination of appointment of Anthony Trumble as a director (1 page) |
27 November 2012 | Appointment of Ms Anna Michelle Geor as a director (2 pages) |
27 November 2012 | Appointment of Ms Anna Michelle Geor as a director (2 pages) |
26 November 2012 | Appointment of Mr Andrew Bruce Stafford as a director (2 pages) |
26 November 2012 | Appointment of Mr Andrew Bruce Stafford as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2010 | Secretary's details changed for Mr Clive Anthony Harper on 18 May 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Anthony Benjamin Trumble on 18 May 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Clive Anthony Harper on 18 May 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Anthony Benjamin Trumble on 18 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 18/05/09; full list of members (13 pages) |
13 July 2009 | Appointment terminated director clive harper (1 page) |
13 July 2009 | Return made up to 18/05/09; full list of members (13 pages) |
13 July 2009 | Appointment terminated director clive harper (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 18/05/08; full list of members (13 pages) |
27 August 2008 | Return made up to 18/05/08; full list of members (13 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 September 2007 | Return made up to 18/05/07; full list of members (9 pages) |
1 September 2007 | Return made up to 18/05/07; full list of members (9 pages) |
1 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
18 May 2006 | Incorporation (14 pages) |
18 May 2006 | Incorporation (14 pages) |