East Molesey
Surrey
KT8 9BE
Director Name | Guy Julian Alan Giffin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | Mr Guy Julian Alan Giffin |
---|---|
Status | Current |
Appointed | 27 July 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Secretarial Administra |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Mr Francis Henry Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(6 months after company formation) |
Appointment Duration | 12 years (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | prendo.com |
---|---|
Email address | [email protected] |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £56,737 |
Cash | £17,130 |
Current Liabilities | £68,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 July 2020 | Appointment of Mr Guy Julian Alan Giffin as a secretary on 27 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Francis Henry Hughes as a secretary on 27 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 January 2017 | Director's details changed for Guy Julian Alan Giffin on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Guy Julian Alan Giffin on 20 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Alastair Giffin on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Alastair Giffin on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page) |
29 January 2014 | Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page) |
29 January 2014 | Director's details changed for Alastair Giffin on 1 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Director's details changed for Guy Julian Alan Giffin on 15 September 2010 (2 pages) |
7 February 2011 | Director's details changed for Guy Julian Alan Giffin on 15 September 2010 (2 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Alastair Grifin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alastair Grifin on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alastair Grifin on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
4 August 2008 | Ad 30/07/08\gbp si [email protected]=33.85\gbp ic 273.73/307.58\ (2 pages) |
4 August 2008 | Ad 30/07/08\gbp si [email protected]=33.85\gbp ic 273.73/307.58\ (2 pages) |
24 July 2008 | Secretary appointed francis henry hughes (2 pages) |
24 July 2008 | Director appointed alastair grifin (3 pages) |
24 July 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
24 July 2008 | Appointment terminated director richard wollaston (1 page) |
24 July 2008 | Ad 23/07/08\gbp si [email protected]=272.73\gbp ic 1/273.73\ (4 pages) |
24 July 2008 | Ad 23/07/08\gbp si [email protected]=272.73\gbp ic 1/273.73\ (4 pages) |
24 July 2008 | Director appointed guy julian alan giffin (3 pages) |
24 July 2008 | Secretary appointed francis henry hughes (2 pages) |
24 July 2008 | Appointment terminated director jane saunders (1 page) |
24 July 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
24 July 2008 | Appointment terminated director richard wollaston (1 page) |
24 July 2008 | Director appointed guy julian alan giffin (3 pages) |
24 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
24 July 2008 | Appointment terminated director jane saunders (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
24 July 2008 | Director appointed alastair grifin (3 pages) |
24 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | S-div (1 page) |
22 July 2008 | Nc inc already adjusted 11/07/08 (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (20 pages) |
22 July 2008 | Memorandum and Articles of Association (20 pages) |
22 July 2008 | Nc inc already adjusted 11/07/08 (2 pages) |
22 July 2008 | S-div (1 page) |
11 July 2008 | Company name changed notsallow 279 LIMITED\certificate issued on 11/07/08 (3 pages) |
11 July 2008 | Company name changed notsallow 279 LIMITED\certificate issued on 11/07/08 (3 pages) |
21 January 2008 | Incorporation (29 pages) |
21 January 2008 | Incorporation (29 pages) |