Esher
Surrey
KT10 9QY
Director Name | Mr George Anthony Rath |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Secretary Name | George Anthony Rath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(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 |
500 at £1 | Jg Investments (Brentford) LTD 50.00% Ordinary |
---|---|
500 at £1 | Jon Derek Grafton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,915 |
Cash | £3,563 |
Current Liabilities | £25,714 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
5 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 115 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
5 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 117 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 216 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 518 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 618 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance. Outstanding |
9 June 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129-130 high street brentford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 24/01/2017 (7 pages) |
5 March 2019 | Director's details changed for Jon Derek Grafton on 6 April 2016 (2 pages) |
5 March 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 June 2018 | Second filing of the annual return made up to 24 January 2016 (23 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 31 March 2015
|
25 April 2018 | Second filing of Confirmation Statement dated 24/01/2017 (5 pages) |
13 April 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
16 March 2018 | Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates
|
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 July 2015 | Purchase of own shares. (2 pages) |
15 July 2015 | Purchase of own shares. (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Termination of appointment of George Anthony Rath as a secretary on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of George Anthony Rath as a secretary on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of George Anthony Rath as a director on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of George Anthony Rath as a director on 31 March 2015 (1 page) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (2 pages) |
30 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (2 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for George Anthony Rath on 28 January 2012 (1 page) |
28 January 2013 | Director's details changed for George Anthony Rath on 28 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Jon Derek Grafton on 28 January 2012 (2 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Jon Derek Grafton on 28 January 2012 (2 pages) |
28 January 2013 | Secretary's details changed for George Anthony Rath on 28 January 2012 (1 page) |
28 January 2013 | Director's details changed for George Anthony Rath on 28 January 2012 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for John Derek Grafton on 24 January 2011 (3 pages) |
1 February 2011 | Director's details changed for John Derek Grafton on 24 January 2011 (3 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Director's details changed for John Derek Grafton on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Derek Grafton on 23 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for George Anthony Rath on 3 November 2009 (2 pages) |
4 February 2010 | Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page) |
4 February 2010 | Director's details changed for George Anthony Rath on 3 November 2009 (2 pages) |
4 February 2010 | Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page) |
4 February 2010 | Director's details changed for George Anthony Rath on 3 November 2009 (2 pages) |
4 February 2010 | Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (3 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New secretary appointed;new director appointed (3 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 February 2007 | Ad 24/01/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
26 February 2007 | Ad 24/01/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |