Esher
Surrey
KT10 9QY
Director Name | Mr Simon O'Dowd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mark Edward Woodruff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,866 |
Cash | £1,232 |
Current Liabilities | £153,098 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
29 June 2017 | Delivered on: 11 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 32/34 swan centre rosemary road tooting london. Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
11 April 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Cessation of Mark Edward Woodruff as a person with significant control on 18 December 2017 (1 page) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 April 2018 | Appointment of Mr Simon O'dowd as a director on 18 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
11 July 2017 | Registration of charge 068310410001, created on 29 June 2017 (17 pages) |
11 July 2017 | Registration of charge 068310410001, created on 29 June 2017 (17 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 36 Durham Road London SW20 0TW on 9 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 April 2012 | Director's details changed for Mr Mark Edward Woodruff on 20 April 2011 (2 pages) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr Mark Edward Woodruff on 20 April 2011 (2 pages) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village London SW19 5DP on 9 July 2010 (1 page) |
29 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Mark Edward Woodruff on 1 October 2009 (2 pages) |
11 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
11 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Incorporation (18 pages) |