Esher
Surrey
KT10 8BL
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Director Name | Sagen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 1st Floor Highlands House 165 The Braodway, Wimbledon London SW19 1NE |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | Sagen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2007) |
Correspondence Address | 1st Floor Highlands House 165 The Broadway Wimbledon London SW19 1NE |
Website | sign-away.com |
---|
Registered Address | Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
75 at £1 | Gregory James Craigen 75.00% Ordinary |
---|---|
25 at £1 | Anna Louise Craigen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,473 |
Cash | £222,311 |
Current Liabilities | £577,574 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 May 2013 | Delivered on: 22 May 2013 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 August 2009 | Delivered on: 21 August 2009 Satisfied on: 17 June 2015 Persons entitled: H.C. Jones & Co (Surrey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £7,343.75 together with interest see image for full details. Fully Satisfied |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (1 page) |
17 January 2023 | Registered office address changed from Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Gregory James Craigen on 17 January 2023 (2 pages) |
2 December 2022 | Change of details for Amayse Limited as a person with significant control on 23 November 2022 (2 pages) |
9 September 2022 | Accounts for a small company made up to 30 June 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 30 June 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 30 June 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with updates (3 pages) |
7 November 2019 | Accounts for a small company made up to 30 June 2019 (6 pages) |
7 June 2019 | Change of details for Amayse Limited as a person with significant control on 30 June 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
1 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
17 June 2015 | Satisfaction of charge 062605040002 in full (4 pages) |
17 June 2015 | Satisfaction of charge 062605040002 in full (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Gregory James Craigen on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Gregory James Craigen on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Gregory James Craigen on 17 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Gregory James Craigen on 17 January 2013 (2 pages) |
22 May 2013 | Registration of charge 062605040002 (24 pages) |
22 May 2013 | Registration of charge 062605040002 (24 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Peter Thornton as a secretary (1 page) |
20 July 2010 | Termination of appointment of Peter Thornton as a secretary (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Secretary appointed mr peter frank thornton (1 page) |
13 August 2009 | Secretary appointed mr peter frank thornton (1 page) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 January 2009 | Company name changed grassfiti LIMITED\certificate issued on 08/01/09 (2 pages) |
8 January 2009 | Company name changed grassfiti LIMITED\certificate issued on 08/01/09 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o thp LTD grassfiti LIMITED century house station way cheam surrey SM3 8SW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o thp LTD grassfiti LIMITED century house station way cheam surrey SM3 8SW (1 page) |
15 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 1ST floor highlands house 165 the braodway wimbledon, london england SW19 1NE (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 1ST floor highlands house 165 the braodway wimbledon, london england SW19 1NE (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
29 May 2007 | Incorporation (14 pages) |
29 May 2007 | Incorporation (14 pages) |