Esher
Surrey
KT10 9QY
Director Name | Mr Roland Alain Ralph Edward Vaughan-Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Alamein Avenue Chatham Kent ME5 0HZ |
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 |
87 at £1 | Roland Alain Ralph Edward Vaughan-williams 87.00% Ordinary |
---|---|
13 at £1 | Anke Demetriou 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,580 |
Cash | £10,095 |
Current Liabilities | £8,515 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
---|---|
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Mr Dimitrakis George Demetriou on 27 March 2019 (2 pages) |
23 April 2019 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 23 April 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|