Esher
Surrey
KT10 8BL
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ |
Director Name | Kurt Henning |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 642a Kings Road London SW6 2DU |
Secretary Name | Mr Angus Donald Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Henley-On-Thames Oxfordshire RG9 5BJ |
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 |
200k at €1 | Lpg Holding Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,214,269 |
Cash | £107,539 |
Current Liabilities | £1,523,078 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
22 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 April 2024 | Accounts for a small company made up to 31 December 2023 (10 pages) |
---|---|
21 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
2 October 2023 | Cessation of Amayse a/S as a person with significant control on 19 September 2023 (1 page) |
2 October 2023 | Notification of Lifco Ab as a person with significant control on 29 June 2023 (2 pages) |
10 July 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 November 2022 | Director's details changed for Mr Jorn Klinge on 23 November 2022 (2 pages) |
30 November 2022 | Registered office address changed from 642a Kings Road London SW6 2DU England to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 30 November 2022 (1 page) |
8 September 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
4 July 2022 | Director's details changed for Mr Jorn Klinge on 20 June 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Jorn Klinge on 19 June 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 30 June 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 November 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
22 June 2020 | Registration of charge 064674030001, created on 22 June 2020 (41 pages) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Amayse a/S as a person with significant control on 7 January 2020 (2 pages) |
7 November 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
3 February 2018 | Termination of appointment of Kurt Henning as a director on 29 January 2018 (1 page) |
3 February 2018 | Appointment of Mr Jorn Klinge as a director on 29 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ England to 642a Kings Road London SW6 2DU on 2 January 2018 (1 page) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a small company made up to 30 June 2016 (10 pages) |
8 November 2016 | Accounts for a small company made up to 30 June 2016 (10 pages) |
13 April 2016 | Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 13 April 2016 (1 page) |
13 April 2016 | Company name changed logopaint LIMITED\certificate issued on 13/04/16
|
13 April 2016 | Company name changed logopaint LIMITED\certificate issued on 13/04/16
|
17 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 November 2015 | Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 18 November 2015 (1 page) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a director on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Angus Donald Chilvers as a director on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Peter St John Worth as a director on 21 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Peter St John Worth as a director on 21 January 2015 (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
18 November 2014 | Auditor's resignation (2 pages) |
18 November 2014 | Auditor's resignation (2 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Company name changed three-d-signs LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed three-d-signs LIMITED\certificate issued on 12/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Kurt Henning on 4 November 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page) |
24 February 2012 | Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page) |
24 February 2012 | Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page) |
24 February 2012 | Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages) |
24 February 2012 | Director's details changed for Kurt Henning on 4 November 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages) |
24 February 2012 | Director's details changed for Kurt Henning on 4 November 2011 (2 pages) |
24 February 2012 | Appointment of Mr Peter St John Worth as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter St John Worth as a director (2 pages) |
9 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page) |
31 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 June 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
26 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
25 February 2009 | Ad 09/01/08-09/01/08\eur si 199999@1=199999\eur ic 1/200000\ (2 pages) |
25 February 2009 | Ad 09/01/08-09/01/08\eur si 199999@1=199999\eur ic 1/200000\ (2 pages) |
8 January 2008 | Incorporation (13 pages) |
8 January 2008 | Incorporation (13 pages) |