East Horsley
Leatherhead
Surrey
KT24 6SB
Secretary Name | Nigel William Halsey Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Mr Marcello Alessi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sloane Avenue London SW3 3JD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Sandra Alessi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23g Cadogan Gardens London SW3 2RW |
Director Name | Mr Edmund Bernard Murphy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 June 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Fernbank Place Ascot Berkshire SL5 8HT |
Registered Address | Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT24 6RT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 August 2022 | Registered office address changed from Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT United Kingdom to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT246RT on 24 August 2022 (1 page) |
21 August 2022 | Registered office address changed from Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB England to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT on 21 August 2022 (1 page) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
18 July 2021 | Change of details for Mr Nigel William Halsey Watson as a person with significant control on 18 July 2021 (2 pages) |
29 June 2021 | Cessation of Edmund Bernard Murphy as a person with significant control on 30 October 2020 (1 page) |
29 June 2021 | Secretary's details changed for Nigel Halsey Watson on 29 June 2021 (1 page) |
28 June 2021 | Registered office address changed from First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE United Kingdom to Elm Tree Manor Close East Horsley Leatherhead Surrey KT246SB on 28 June 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
14 June 2021 | Change of details for Mr Nigel William Halsey Watson as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Edmund Bernard Murphy as a director on 14 June 2021 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
20 October 2017 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom to First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
13 October 2016 | Secretary's details changed for Nigel Halsey Watson on 11 October 2016 (1 page) |
13 October 2016 | Secretary's details changed for Nigel Halsey Watson on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Gough House Eden Street Kingston upon Thames Surrey KT1 1DA to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Gough House Eden Street Kingston upon Thames Surrey KT1 1DA to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Edmund Bernard Murphy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Edmund Bernard Murphy on 11 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Register inspection address has been changed from C/O Old Kings Head 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE United Kingdom to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA (1 page) |
15 October 2014 | Register inspection address has been changed from C/O Old Kings Head 1 Hampton Court Road Kingston upon Thames Surrey KT1 4AE United Kingdom to Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA (1 page) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 August 2014 | Registered office address changed from 1 Hampton Court Road Kingston upon Thames KT1 4AE to Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 1 Hampton Court Road Kingston upon Thames KT1 4AE to Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 21 August 2014 (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
31 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Appointment of Nigel Halsey Watson as a director (1 page) |
15 October 2009 | Appointment of Nigel Halsey Watson as a director (1 page) |
15 October 2009 | Appointment of Nigel Halsey Watson as a secretary (2 pages) |
15 October 2009 | Appointment of Nigel Halsey Watson as a secretary (2 pages) |
14 October 2009 | Termination of appointment of Marcello Alessi as a director (1 page) |
14 October 2009 | Appointment of Edmund Bernard Murphy as a director (1 page) |
14 October 2009 | Registered office address changed from Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT on 14 October 2009 (1 page) |
14 October 2009 | Appointment of Edmund Bernard Murphy as a director (1 page) |
14 October 2009 | Termination of appointment of Marcello Alessi as a director (1 page) |
14 October 2009 | Registered office address changed from Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT on 14 October 2009 (1 page) |
16 March 2009 | Appointment terminated secretary sandra alessi (1 page) |
16 March 2009 | Director's change of particulars / marcello alessi / 27/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / marcello alessi / 27/02/2009 (1 page) |
16 March 2009 | Appointment terminated secretary sandra alessi (1 page) |
12 November 2008 | Secretary appointed sandra alessi (1 page) |
12 November 2008 | Director appointed marcello alessi (2 pages) |
12 November 2008 | Director appointed marcello alessi (2 pages) |
12 November 2008 | Secretary appointed sandra alessi (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 October 2008 | Incorporation (9 pages) |
10 October 2008 | Incorporation (9 pages) |