14 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary Name | Mr David John Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cattley Close Chipping Barnet Hertfordshire EN5 4SN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(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 | 23 May 2006(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 |
197 at £1 | Peter Kershaw 98.50% Ordinary |
---|---|
3 at £1 | Peter Kershaw & Judy Kershaw & Victoria Kershaw & Emily Kershaw 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,344,100 |
Current Liabilities | £2,000 |
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 |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 January 2007 | Delivered on: 13 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 savile row london t/n 166855. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
3 January 2007 | Delivered on: 13 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 savile row london t/n 166855 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
4 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 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) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 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) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 September 2007 | Ad 30/06/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 September 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 September 2007 | Ad 30/06/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 September 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
13 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
19 June 2006 | Company name changed pimco 2489 LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed pimco 2489 LIMITED\certificate issued on 19/06/06 (2 pages) |
23 May 2006 | Incorporation (17 pages) |
23 May 2006 | Incorporation (17 pages) |