London
EC3M 4BE
Director Name | Manuela Maria Fernandes De Castro |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Sunbury Lane Walton-On-Thames KT12 2HX |
Director Name | Mr Terence John Ferguson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2020) |
Role | Employed Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 44b Terrace Road Walton On Thames KT12 2SD |
Website | bt2solicitors.com |
---|---|
Email address | [email protected] |
Telephone | 020 79597601 |
Telephone region | London |
Registered Address | 47 Sunbury Lane Walton-On-Thames KT12 2HX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
25 at £1 | Manuela Maria Fernandes De Castro 33.33% Ordinary |
---|---|
25 at £1 | Peter Blake-turner 33.33% Ordinary |
25 at £1 | Terence John Ferguson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,077 |
Cash | £187,794 |
Current Liabilities | £363,898 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
6 December 2021 | Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on 6 December 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Cessation of Terence John Ferguson as a person with significant control on 21 January 2020 (1 page) |
28 January 2020 | Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Terence John Ferguson as a director on 21 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
7 August 2018 | Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE (1 page) |
29 June 2018 | Registered office address changed from Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD United Kingdom to 44B Terrace Road Walton on Thames KT12 2SD on 29 June 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 January 2018 | Change of details for Terence John Ferguson as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Change of details for Mr Peter Blake-Turner as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Peter Blake-Turner on 1 January 2018 (2 pages) |
8 January 2018 | Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Terence John Ferguson on 1 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2018 (2 pages) |
26 June 2017 | Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on 26 June 2017 (1 page) |
16 March 2017 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
16 March 2017 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
13 February 2017 | Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on 13 February 2017 (1 page) |
13 February 2017 | Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages) |
13 February 2017 | Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on 13 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 5 January 2012
|
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Peter Blake-Turner on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Peter Blake-Turner on 27 February 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
21 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from 128-129 Minories London EC3N 1PB United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from 128-129 Minories London EC3N 1PB United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages) |
11 January 2012 | Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages) |
28 November 2011 | Appointment of Manuela Maria Fernandes De Castro as a director (3 pages) |
28 November 2011 | Appointment of Manuela Maria Fernandes De Castro as a director (3 pages) |
25 November 2011 | Appointment of Terence John Ferguson as a director (3 pages) |
25 November 2011 | Appointment of Terence John Ferguson as a director (3 pages) |
4 January 2011 | Incorporation (26 pages) |
4 January 2011 | Incorporation (26 pages) |