East Molesey
KT8 9AG
Director Name | Mrs Georgina Sayce |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hurst Road East Molesey KT8 9AG |
Telephone | 07 947040890 |
---|---|
Telephone region | Mobile |
Registered Address | 42 Hurst Road East Molesey KT8 9AG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
7 at £1 | Richard Charles Sayce 70.00% Ordinary |
---|---|
3 at £1 | Georgina Sayce 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £17,858 |
Current Liabilities | £48,054 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (4 months, 3 weeks from now) |
20 January 2021 | Second filing for the appointment of Mrs Georgina Sayce as a director (3 pages) |
---|---|
23 April 2020 | Resolutions
|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Change of details for Mr Richard Charles Sayce as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Richard Charles Sayce as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Georgina Sayce as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Georgina Sayce as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 November 2017 (1 page) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
10 February 2017 | Director's details changed for Mr Richard Charles Sayce on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mrs Georgina Sayce on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mrs Georgina Sayce on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard Charles Sayce on 10 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS to 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS to 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 February 2016 | Appointment of Mrs Georgina Sayce as a director on 9 February 2016
|
9 February 2016 | Appointment of Mrs Georgina Sayce as a director on 9 February 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Bucks HP27 0JP Uk on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Bucks HP27 0JP Uk on 20 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
29 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Charles Sayce on 1 October 2009 (2 pages) |
16 April 2009 | Incorporation (17 pages) |
16 April 2009 | Incorporation (17 pages) |