Walton-On-Thames
Surrey
KT12 1AE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | haestrupinternational.com |
---|
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hanne Haestrup 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £11,850 |
Current Liabilities | £37,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
27 July 2021 | Director's details changed for Ms Hanne Haestrup on 21 July 2021 (2 pages) |
27 July 2021 | Change of details for Ms Hanne Haestrup as a person with significant control on 21 July 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Change of details for Ms Hanne Haestrup as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Hanne Haestrup on 8 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 13 Lowther Road Barnes London SW13 9NX United Kingdom on 9 December 2011 (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Hanne Haestrup on 1 October 2009 (2 pages) |
8 April 2009 | Director appointed hanne haestrup (2 pages) |
8 April 2009 | Director appointed hanne haestrup (2 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
3 April 2009 | Appointment terminated director graham cowan (1 page) |
3 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 April 2009 | Appointment terminated director graham cowan (1 page) |
31 March 2009 | Incorporation (16 pages) |
31 March 2009 | Incorporation (16 pages) |