Epsom
Surrey
KT17 4AA
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 66c Askew Road London W12 9BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,888 |
Gross Profit | £23,888 |
Net Worth | £5,526 |
Cash | £4,579 |
Current Liabilities | £1,083 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
---|---|
24 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 145 Reaver House 12 East Street Epsom KT17 1HX England to Unit 145 Reaver House 12 East Street Epsom KT17 1HX on 18 September 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 April 2018 | Registered office address changed from 20 Hawthorne Place Epsom Surrey KT17 4AA to 145 Reaver House 12 East Street Epsom KT17 1HX on 11 April 2018 (1 page) |
29 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 June 2015 | Current accounting period extended from 23 July 2015 to 30 September 2015 (1 page) |
25 June 2015 | Current accounting period extended from 23 July 2015 to 30 September 2015 (1 page) |
14 May 2015 | Micro company accounts made up to 23 July 2014 (1 page) |
14 May 2015 | Micro company accounts made up to 23 July 2014 (1 page) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 April 2014 | Total exemption full accounts made up to 23 July 2013 (9 pages) |
23 April 2014 | Total exemption full accounts made up to 23 July 2013 (9 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Geza Csaba Kajel on 4 May 2012 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Geza Csaba Kajel on 4 May 2012 (2 pages) |
16 July 2013 | Director's details changed for Mr Geza Csaba Kajel on 11 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Geza Csaba Kajel on 11 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Rainbow Industrial Estate Unit 6 Station Approach Raynes Park London SW20 0JY on 16 July 2013 (1 page) |
16 July 2013 | Company name changed aloe vera drink LTD\certificate issued on 16/07/13
|
16 July 2013 | Company name changed aloe vera drink LTD\certificate issued on 16/07/13
|
16 July 2013 | Registered office address changed from Rainbow Industrial Estate Unit 6 Station Approach Raynes Park London SW20 0JY on 16 July 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 23 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 23 July 2012 (6 pages) |
5 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 23 July 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 23 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 23 July 2011 (6 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 23 July 2011 (1 page) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Geza Csaba Kajel on 10 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Geza Csaba Kajel on 10 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Geza Csaba Kajel on 24 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Geza Csaba Kajel on 24 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
24 April 2010 | Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Geza Csaba Kajel on 1 April 2010 (2 pages) |
24 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / geza kajel / 27/08/2009 (2 pages) |
27 August 2009 | Director's change of particulars / geza kajel / 27/08/2009 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from rainbow industrial estate unit 3-b station approach raynes park london SW20 0JY (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from rainbow industrial estate unit 3-b station approach raynes park london SW20 0JY (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 26 lyndhurst avenue norbury SW16 4UF uk (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 26 lyndhurst avenue norbury SW16 4UF uk (1 page) |
13 August 2008 | Director appointed geza csaba kajel (2 pages) |
13 August 2008 | Director appointed geza csaba kajel (2 pages) |
24 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
24 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |