Esher
Surrey
KT10 0BY
Secretary Name | Anny Erfjord |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Gauselhagen 14 Stavanger 4032 Norway |
Director Name | Jan Egil Fivelstad |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Kjelsbergvegen 9 Sola 4050 Norway |
Website | katzvaughan.co.uk |
---|---|
Telephone | 07 767871854 |
Telephone region | Mobile |
Registered Address | 4 Ac Court High Street Thames Ditton KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
20k at £1 | Blueback Reservoir As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,827,235 |
Cash | £382,807 |
Current Liabilities | £1,893,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
11 October 2011 | Delivered on: 25 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
---|
15 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA England to 4 Ac Court High Street Thames Ditton KT7 0SR on 14 October 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 March 2020 | Termination of appointment of Jan Egil Fivelstad as a director on 31 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
20 February 2018 | Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA on 20 February 2018 (1 page) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Company name changed blueback reservoir LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed blueback reservoir LIMITED\certificate issued on 28/05/15
|
5 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page) |
22 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
22 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
14 November 2007 | Incorporation (20 pages) |
14 November 2007 | Incorporation (20 pages) |