Esher
Surrey
KT10 9QY
Director Name | Mrs Elizabeth Anne Casely |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Bruce Gordon Fraser Casely |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
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 |
1000 at £1 | Elizabeth Anne Casely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,121,660 |
Cash | £574,959 |
Current Liabilities | £19,967 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
4 November 2011 | Delivered on: 5 November 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor has assigned with full title guarantee all the chargor's present and future right title and interest in bsp and the benefit of all the chargor's present and future rifhts under the agreement see image for full details. Outstanding |
---|
9 January 2024 | Director's details changed for Mrs Elizabeth Anne Casely on 27 July 2022 (2 pages) |
---|---|
9 January 2024 | Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 27 July 2022 (2 pages) |
9 January 2024 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
19 January 2022 | Director's details changed for Mrs Elizabeth Anne Casely on 5 January 2022 (2 pages) |
19 January 2022 | Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 5 January 2022 (2 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 August 2020 | Second filing of Confirmation Statement dated 20 December 2016 (5 pages) |
18 August 2020 | Second filing of Confirmation Statement dated 20 December 2017 (6 pages) |
10 August 2020 | Cancellation of shares. Statement of capital on 23 November 2015
|
22 July 2020 | Cessation of Bruce Gordon Fraser Casely as a person with significant control on 9 December 2019 (1 page) |
22 July 2020 | Notification of Elizabeth Anne Casely as a person with significant control on 9 December 2019 (2 pages) |
22 July 2020 | Appointment of Mrs Elizabeth Anne Casely as a director on 9 December 2019 (2 pages) |
22 July 2020 | Termination of appointment of Bruce Gordon Fraser Casely as a director on 9 December 2019 (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
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) |
1 February 2018 | Confirmation statement made on 20 December 2017 with updates
|
1 February 2018 | Cessation of Jolyon Smart as a person with significant control on 31 December 2016 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
9 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 January 2016 | Purchase of own shares. (2 pages) |
13 January 2016 | Purchase of own shares. (2 pages) |
14 December 2015 | Termination of appointment of Elizabeth Anne Casely as a director on 23 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Elizabeth Anne Casely as a director on 23 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Bruce Gordon Fraser Casely as a director on 1 November 2015 (2 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EH, United Kingdom on 5 November 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Miss Elizabeth Anne Goodall on 1 April 2012 (2 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 July 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
16 July 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Miss Elizabeth Anne Goodall on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Registered office address changed from , 72 Mysore Road, London, SW11 5SA, United Kingdom on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 72 Mysore Road London SW11 5SA United Kingdom on 27 May 2010 (1 page) |
26 May 2009 | Incorporation (9 pages) |
26 May 2009 | Incorporation (9 pages) |