Ashtead
Surrey
KT21 2FE
Director Name | Ms Christine Louise Stewart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | 182 Aspen Stone Terrace Sw Calgary Ab T3h 5y9 Canada |
Director Name | Mr Sergio D'Alterio |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | Plaza Mirador Remigia Plaza Mirador Remigia Caubet 3, Flat 3 Palma De Mallorca 07014 Spain |
Director Name | Mr Kris Day |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 278 Ocean Drive #01-09 The Coast, 098450 Singapore |
Director Name | Lisa-Maria D'Alterio |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 154 Hartfield Road London SW19 3TQ |
Director Name | Mrs Georgina Rogers |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stuart Road London SW19 8DJ |
Registered Address | 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Stewart 25.00% Ordinary |
---|---|
1 at £1 | Georgina Rogers 25.00% Ordinary |
1 at £1 | Mohammed Haque 25.00% Ordinary |
1 at £1 | Sergio D'alterio 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 September 2017 | Registered office address changed from 154 Hartfield Road Wimbledon London SW19 3TQ to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page) |
9 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 September 2017 | Registered office address changed from 154 Hartfield Road Wimbledon London SW19 3TQ to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page) |
9 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Kris Day as a director on 18 August 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr Kris Day as a director on 18 August 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Director's details changed for Mr Sergio D'alterio on 29 January 2016 (2 pages) |
17 October 2016 | Termination of appointment of Georgina Rogers as a director on 18 August 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Sergio D'alterio on 29 January 2016 (2 pages) |
17 October 2016 | Director's details changed for Ms Christine Louise Stewart on 13 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Ms Christine Louise Stewart on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Georgina Rogers as a director on 18 August 2016 (1 page) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Director's details changed for Mohammed Eyeedul Haque on 18 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Director's details changed for Mohammed Eyeedul Haque on 18 October 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Appointment of Mr Sergio D'alterio as a director (2 pages) |
26 September 2011 | Appointment of Mr Sergio D'alterio as a director (2 pages) |
22 September 2011 | Termination of appointment of Lisa-Maria D'alterio as a director (1 page) |
22 September 2011 | Director's details changed for Georgina Holt on 22 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Lisa-Maria D'alterio as a director (1 page) |
22 September 2011 | Director's details changed for Georgina Holt on 22 September 2011 (2 pages) |
13 April 2011 | Appointment of Ms Christine Louise Stewart as a director (2 pages) |
13 April 2011 | Appointment of Ms Christine Louise Stewart as a director (2 pages) |
6 October 2010 | Incorporation (20 pages) |
6 October 2010 | Incorporation (20 pages) |