Esher
Surrey
KT10 9QY
Director Name | Mr Brian Howard East |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Brian Howard East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | John Snell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 |
Year | 2012 |
---|---|
Net Worth | -£719,403 |
Cash | £25,529 |
Current Liabilities | £1,613,344 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
15 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
18 July 2019 | Cessation of Laurence Delamar as a person with significant control on 30 October 2018 (1 page) |
18 July 2019 | Cessation of Brian Howard East as a person with significant control on 30 October 2018 (1 page) |
20 November 2018 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
6 August 2018 | Second filing of Confirmation Statement dated 03/07/2016 (15 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
19 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates
|
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2012 | Director's details changed for Mr Brian Howard East on 24 July 2011 (2 pages) |
24 July 2012 | Secretary's details changed for Mr Brian Howard East on 24 July 2011 (1 page) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for John Snell on 24 July 2011 (2 pages) |
24 July 2012 | Secretary's details changed for Mr Brian Howard East on 24 July 2011 (1 page) |
24 July 2012 | Director's details changed for Mr Laurence Delamar on 24 July 2011 (2 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mr Laurence Delamar on 24 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Brian Howard East on 24 July 2011 (2 pages) |
24 July 2012 | Director's details changed for John Snell on 24 July 2011 (2 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
11 September 2009 | Director appointed john snell (1 page) |
11 September 2009 | Director appointed john snell (1 page) |
7 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 October 2008 | Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
21 October 2008 | Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
7 August 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
7 August 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
30 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |