Esher
Surrey
KT10 9QY
Secretary Name | Mr Jonathan Graham Newton White |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Pamela Mary White 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
20 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Pamela Mary White on 21 October 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 October 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page) |
2 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Secretary's details changed for Mr Jonathan Graham Newton White on 1 October 2011 (1 page) |
23 November 2011 | Director's details changed for Mrs Pamela Mary White on 1 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Pamela Mary White on 1 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Jonathan Graham Newton White on 1 October 2011 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Pamela Mary White on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Pamela Mary White on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
17 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2006 | Incorporation (16 pages) |