Esher
Surrey
KT10 9QY
Director Name | Jeremy Geoffrey Richardson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 January 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Nicholas Norman Preece |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
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 |
25 at £1 | Daniel Richardson 8.33% Ordinary B |
---|---|
25 at £1 | Thomas Richardson 8.33% Ordinary B |
10 at £1 | Anna Richardson 3.33% Ordinary C |
10 at £1 | Benjamin Richardson 3.33% Ordinary C |
10 at £1 | Rebecca Richardson 3.33% Ordinary C |
50 at £1 | Andrew Richardson 16.67% Ordinary B |
50 at £1 | Nicholas Preece 16.67% Ordinary A |
50 at £1 | Sally Preece 16.67% Ordinary A |
35 at £1 | Jeremy Richardson 11.67% Ordinary C |
35 at £1 | Sarah Richardson 11.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £27,886 |
Cash | £60,442 |
Current Liabilities | £85,496 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
11 August 2016 | Delivered on: 17 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Second filing of Confirmation Statement dated 15/02/2018 (7 pages) |
26 February 2020 | Cancellation of shares. Statement of capital on 13 March 2017
|
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Jeremy Geoffrey Richardson on 14 February 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 15 February 2018 with updates
|
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) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Purchase of own shares. (2 pages) |
22 June 2017 | Purchase of own shares. (2 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Registration of charge 071567800001, created on 11 August 2016 (18 pages) |
17 August 2016 | Registration of charge 071567800001, created on 11 August 2016 (18 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Director's details changed for Andrew William Richardson on 20 April 2011 (2 pages) |
24 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Jeremy Geoffrey Richardson on 20 April 2011 (2 pages) |
24 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Andrew William Richardson on 20 April 2011 (2 pages) |
24 April 2012 | Director's details changed for Jeremy Geoffrey Richardson on 20 April 2011 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Termination of appointment of Nicholas Preece as a director (1 page) |
25 May 2011 | Termination of appointment of Nicholas Preece as a director (1 page) |
23 May 2011 | Appointment of Andrew William Richardson as a director (2 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
23 May 2011 | Appointment of Jeremy Geoffrey Richardson as a director (2 pages) |
23 May 2011 | Appointment of Jeremy Geoffrey Richardson as a director (2 pages) |
23 May 2011 | Appointment of Andrew William Richardson as a director (2 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
15 March 2011 | Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages) |
7 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
7 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
26 February 2010 | Appointment of Nicholas Norman Preece as a director (3 pages) |
26 February 2010 | Appointment of Nicholas Norman Preece as a director (3 pages) |
18 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|