Esher
Surrey
KT10 8AN
Director Name | Richard Cooper |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 282 High Street St Mary Cray Kent BR5 4AR |
Secretary Name | Mr Peter Le Masurier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mendipcourt Chatfield Road London SW11 3UZ |
Secretary Name | Mrs Nichola Hagans |
---|---|
Status | Resigned |
Appointed | 09 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2018) |
Role | Company Director |
Correspondence Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
Website | blog.propertyowl.co.uk |
---|---|
Telephone | 020 83305356 |
Telephone region | London |
Registered Address | Sandown Sports Park More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£253,242 |
Cash | £371 |
Current Liabilities | £5,227 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (1 page) |
30 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Nichola Hagans as a secretary on 20 May 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 March 2016 | Director's details changed for Mr Peter Le Masurier on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Peter Le Masurier on 15 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Mrs Nichola Hagans on 14 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Mrs Nichola Hagans on 14 March 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Secretary's details changed for Miss Nichola Hagans on 14 May 2012 (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Secretary's details changed for Miss Nichola Hagans on 14 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 August 2011 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 24 August 2011 (1 page) |
20 July 2011 | Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page) |
20 May 2011 | Secretary's details changed for Miss Nichola Herbert on 11 May 2011 (1 page) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Miss Nichola Herbert on 11 May 2011 (1 page) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 May 2010 | Director's details changed for Mr Peter Le Masurier on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Peter Le Masurier on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 December 2009 | Termination of appointment of Richard Cooper as a director (1 page) |
11 December 2009 | Termination of appointment of Richard Cooper as a director (1 page) |
8 July 2009 | Ad 08/07/09\gbp si 49@1=49\gbp ic 951/1000\ (1 page) |
8 July 2009 | Ad 08/07/09\gbp si 49@1=49\gbp ic 951/1000\ (1 page) |
9 June 2009 | Appointment terminated secretary peter le masurier (1 page) |
9 June 2009 | Appointment terminated secretary peter le masurier (1 page) |
9 June 2009 | Secretary appointed miss nichola herbert (1 page) |
9 June 2009 | Secretary appointed miss nichola herbert (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Ad 22/05/09\gbp si 438@1=438\gbp ic 513/951\ (1 page) |
2 June 2009 | Ad 22/05/09\gbp si 438@1=438\gbp ic 513/951\ (1 page) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 June 2008 | Director and secretary's change of particulars / peter le masurier / 10/05/2008 (1 page) |
16 June 2008 | Director and secretary's change of particulars / peter le masurier / 10/05/2008 (1 page) |
16 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
11 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
11 May 2007 | Incorporation (17 pages) |
11 May 2007 | Incorporation (17 pages) |