Esher
Surrey
KT10 8JG
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 07 711171680 |
---|---|
Telephone region | Mobile |
Registered Address | The Chase Elm Tree Avenue Esher KT10 8JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
100 at £1 | Michael Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210,860 |
Gross Profit | £193,145 |
Net Worth | -£335,258 |
Cash | £8,574 |
Current Liabilities | £370,013 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 23 May 2019 (overdue) |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rental income account and all monies from time to time standing to the credit of the rental income account see image for full details. Outstanding |
---|---|
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rental income account and all monies from time to time standing to the credit of the rental income account see image for full details. Outstanding |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Investec Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and the account and all rights benefits and advantages see image for full details. Outstanding |
24 August 2007 | Delivered on: 7 September 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 leys road oxshott f/h t/no SY542343 l/h t/no SY78281. See the mortgage charge document for full details. Outstanding |
23 February 2007 | Delivered on: 8 March 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as the willows 6 spicers field oxshott leatherhead t/n SY576739, plant and equipment, goodwill,. See the mortgage charge document for full details. Outstanding |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Receiver's abstract of receipts and payments to 15 February 2022 (5 pages) |
16 March 2022 | Registered office address changed from 18 Elstree Road Bushey Heath Bushey WD23 4GG to The Chase Elm Tree Avenue Esher KT10 8JG on 16 March 2022 (1 page) |
28 February 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
28 February 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
19 January 2022 | Receiver's abstract of receipts and payments to 10 April 2021 (4 pages) |
19 January 2022 | Receiver's abstract of receipts and payments to 10 October 2021 (4 pages) |
31 August 2021 | Receiver's abstract of receipts and payments to 10 April 2021 (4 pages) |
28 August 2021 | Receiver's abstract of receipts and payments to 10 April 2021 (5 pages) |
5 May 2021 | Appointment of receiver or manager (4 pages) |
5 May 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
22 February 2021 | Receiver's abstract of receipts and payments to 10 October 2020 (4 pages) |
22 February 2021 | Receiver's abstract of receipts and payments to 10 April 2020 (4 pages) |
22 February 2021 | Receiver's abstract of receipts and payments to 10 October 2020 (4 pages) |
22 February 2021 | Receiver's abstract of receipts and payments to 10 April 2020 (4 pages) |
11 December 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
11 December 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
2 January 2020 | Receiver's abstract of receipts and payments to 10 October 2019 (4 pages) |
2 January 2020 | Receiver's abstract of receipts and payments to 10 October 2019 (7 pages) |
16 September 2019 | Termination of appointment of Michael David Edwin Wilson as a director on 14 September 2019 (1 page) |
26 October 2018 | Appointment of receiver or manager (4 pages) |
26 October 2018 | Appointment of receiver or manager (4 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Director's details changed for Michael David Wilson on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
27 July 2017 | Director's details changed for Michael David Wilson on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 June 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 February 2014 | Registered office address changed from 570 Kingston Road Road Raynes Park London England SW19 8DR United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 570 Kingston Road Road Raynes Park London England SW19 8DR United Kingdom on 28 February 2014 (1 page) |
20 February 2014 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 February 2014 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Registered office address changed from , 6a Elm Tree Avenue, Esher, Surrey, KT10 8JG on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from , 6a Elm Tree Avenue, Esher, Surrey, KT10 8JG on 15 March 2010 (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 20/12/08; no change of members (4 pages) |
24 June 2009 | Return made up to 20/12/08; no change of members (4 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 4 pelhams walk, esher, surrey KT10 8QD (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 4 pelhams walk, esher, surrey KT10 8QD (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 7 cavendish hall, 51 balaclava, road, surbiton, surrey, KT6 5RX (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 7 cavendish hall, 51 balaclava, road, surbiton, surrey, KT6 5RX (1 page) |
20 December 2006 | Incorporation (11 pages) |
20 December 2006 | Incorporation (11 pages) |