Esher
Surrey
KT10 9QY
Director Name | Mrs Sheila Ann Davies |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Martyn Eric Russell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Sarasota Bordel Lane, Vale Guernsey Channel Islands GY3 5DB |
Director Name | Mr Marcel Robert Cariou |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 July 2018) |
Role | Lawyer |
Country of Residence | Guernsey |
Correspondence Address | Frances House Sir William Place St Peter Port GY1 4HQ |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Secretary Name | Fidsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
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 |
1 at £1 | Equiom Alpha Limited 50.00% Ordinary |
---|---|
1 at £1 | Equiom Beta Limited 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
31 August 2023 | Cessation of Abigail Alice Davies as a person with significant control on 5 October 2016 (1 page) |
---|---|
31 August 2023 | Cessation of Charles James Griffin as a person with significant control on 5 October 2016 (1 page) |
31 August 2023 | Cessation of Jonathan James Davies as a person with significant control on 5 October 2016 (1 page) |
31 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
4 September 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
20 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
15 August 2018 | Appointment of Mr Philip James Davies as a director on 4 July 2018 (2 pages) |
15 August 2018 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Aissela 46 High Street Esher Surrey KT10 9QY on 15 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Fidsec Limited as a secretary on 4 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Adl Two Limited as a director on 4 July 2018 (1 page) |
15 August 2018 | Appointment of Mrs Sheila Ann Davies as a director on 4 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Marcel Robert Cariou as a director on 4 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Adl One Limited as a director on 4 July 2018 (1 page) |
27 June 2018 | Termination of appointment of Martyn Eric Russell as a director on 20 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Marcel Robert Cariou as a director on 20 June 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
17 August 2017 | Notification of Charles James Griffin as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Abigail Alice Davies as a person with significant control on 5 October 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Abigail Alice Davies as a person with significant control on 5 October 2016 (2 pages) |
17 August 2017 | Notification of Jonathan James Davies as a person with significant control on 5 October 2016 (2 pages) |
17 August 2017 | Notification of Abigail Alice Davies as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Charles James Griffin as a person with significant control on 5 October 2016 (2 pages) |
17 August 2017 | Notification of Jonathan James Davies as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Jonathan James Davies as a person with significant control on 5 October 2016 (2 pages) |
17 August 2017 | Notification of Charles James Griffin as a person with significant control on 5 October 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 September 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
21 September 2012 | Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Fidsec Limited on 15 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Adl One Limited on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Adl One Limited on 15 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Adl Two Limited on 15 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Fidsec Limited on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Adl Two Limited on 15 August 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
20 August 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2007 | Incorporation (18 pages) |
15 August 2007 | Incorporation (18 pages) |