East Horsley
Leatherhead
KT24 6RX
Secretary Name | Alison Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pac Behan High Park Avenue East Horsley Surrey KT24 5DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | futurelightdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85449046 |
Telephone region | London |
Registered Address | The Post House Ockham Road South East Horsley Leatherhead KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Kavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £610,020 |
Gross Profit | £217,253 |
Net Worth | £130,419 |
Cash | £22,544 |
Current Liabilities | £215,159 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (3 days from now) |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 16 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Registration of charge 062303660001, created on 4 September 2017 (18 pages) |
6 September 2017 | Registration of charge 062303660001, created on 4 September 2017 (18 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Director's details changed for Mr Mark Kavanagh on 1 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Mark Kavanagh on 1 September 2016 (2 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 May 2014 | Director's details changed for Mr Mark Kavanagh on 16 July 2013 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Mark Kavanagh on 16 July 2013 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 April 2012 | Termination of appointment of Alison Kavanagh as a secretary (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from Parc Behan, High Park Avenue East Horsley Surrey KT24 5DB on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from Parc Behan, High Park Avenue East Horsley Surrey KT24 5DB on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Alison Kavanagh as a secretary (1 page) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mark Kavanagh on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mark Kavanagh on 27 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
9 August 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |