East Horsley
Leatherhead
KT24 6QX
Secretary Name | Mr David Daniel Smail |
---|---|
Status | Closed |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Station Approach East Horsley Leatherhead KT24 6QX |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
90 at £1 | Joanne Smail 90.00% Ordinary |
---|---|
10 at £1 | David Smail 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,442 |
Cash | £21,232 |
Current Liabilities | £23,296 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
30 November 2020 | Satisfaction of charge 074381680001 in full (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mrs Joanne Wendy Smail on 6 January 2020 (2 pages) |
8 January 2020 | Change of details for Mrs Joanne Wendy Smail as a person with significant control on 6 January 2020 (2 pages) |
8 January 2020 | Secretary's details changed for Mr David Daniel Smail on 6 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Change of details for Mrs Joanne Wendy Smail as a person with significant control on 28 October 2019 (2 pages) |
13 November 2019 | Secretary's details changed for Mr David Daniel Smail on 28 October 2019 (1 page) |
13 November 2019 | Director's details changed for Mrs Joanne Wendy Smail on 28 October 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 March 2019 | Registration of charge 074381680001, created on 27 February 2019 (14 pages) |
19 November 2018 | Secretary's details changed for Mr David Daniel Smail on 19 November 2018 (1 page) |
19 November 2018 | Director's details changed for Mrs Joanne Wendy Smail on 19 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 8 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page) |
22 November 2011 | Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page) |
22 November 2011 | Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 29 July 2011 (1 page) |
28 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
28 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 February 2011 | Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|