River Lane Fetcham
Leatherhead
Surrey
KT22 9RJ
Director Name | Dr Philip Henry Percy Clements |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | The Mooring Beeches Close Pitton Salisbury Wiltshire SP5 1EF |
Director Name | Mr Neil Boon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Forge 8 Vicarage Lane Upper Hale Farnham Surrey GU9 0PF |
Director Name | Ms Dawn Boulton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brambles Close Ash Surrey GU12 6NY |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dawn Boulton 20.00% Ordinary |
---|---|
2 at £1 | John Charles Jones 20.00% Founder |
2 at £1 | John Charles Jones 20.00% Ordinary |
1 at £1 | Maureen Susan Boon 10.00% Founder |
1 at £1 | Maureen Susan Boon 10.00% Ordinary |
1 at £1 | Neil Boon 10.00% Founder |
1 at £1 | Neil Boon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,451 |
Cash | £7,204 |
Current Liabilities | £11,861 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 October 2017 | Notification of John Charles Jones as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 October 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Dawn Boulton as a director on 28 August 2015 (1 page) |
13 April 2016 | Termination of appointment of Neil Boon as a director on 28 August 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 11 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 11 May 2014
|
29 January 2014 | Appointment of Ms Dawn Boulton as a director (2 pages) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
16 November 2009 | Appointment of Mr Neil Boon as a director (2 pages) |
10 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Appointment terminated director philip clements (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 September 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/10/2007 (1 page) |
9 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 September 2007 | Company name changed esa (2007) LIMITED\certificate issued on 04/09/07 (2 pages) |
21 August 2007 | Incorporation (19 pages) |