Epsom
KT19 8RU
Director Name | Mr Christopher John East |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 38 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NP |
Director Name | Mrs Harsahiba Kaur Sethi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Merritt Gardens Chessington KT9 2GY |
Website | pakistanfashionweek.co.uk |
---|
Registered Address | 30 Christ Church Gardens Christ Church Mount Epsom Surrey KT19 8RU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
5 at £1 | Muhammad Adnan Ansari 50.00% Ordinary |
---|---|
4 at £1 | Christopher East 40.00% Ordinary |
1 at £1 | Harsahiba Kaur 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,316 |
Cash | £7,840 |
Current Liabilities | £6,491 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
28 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
1 March 2019 | Director's details changed for Mr Muhammad Adnan Ansari on 1 March 2019 (2 pages) |
18 January 2019 | Registered office address changed from 60 Merritt Gardens Chessington KT9 2GY England to 30 Christ Church Gardens Christ Church Mount Epsom Surrey KT19 8RU on 18 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Christopher John East as a director on 17 January 2019 (1 page) |
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
17 May 2018 | Registered office address changed from The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW to 60 Merritt Gardens Chessington KT9 2GY on 17 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Harsahiba Kaur Sethi as a director on 15 May 2018 (1 page) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
27 February 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Director's details changed for Mr Christopher East on 1 October 2014 (2 pages) |
8 July 2015 | Register inspection address has been changed from 38 Alexandra Road Ash Surrey GU12 6PH England to Flat 38 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NP (1 page) |
8 July 2015 | Director's details changed for Mr Christopher East on 1 October 2014 (2 pages) |
8 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed from 38 Alexandra Road Ash Surrey GU12 6PH England to Flat 38 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NP (1 page) |
8 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Christopher East on 1 October 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 October 2014 | Registered office address changed from C/O Suite E0009 Unit 15 55 Wier Road Wimbledon SW19 8UG to The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Suite E0009 Unit 15 55 Wier Road Wimbledon SW19 8UG to The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW on 21 October 2014 (1 page) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Director's details changed for Mrs Harsahiba Kaur on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Harsahiba Kaur on 21 June 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Registered office address changed from 43a Albert Road Epsom KT17 4EQ United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 43a Albert Road Epsom KT17 4EQ United Kingdom on 22 January 2013 (1 page) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Mrs Harsahiba Kaur as a director (2 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Mrs Harsahiba Kaur as a director (2 pages) |
17 May 2011 | Incorporation (21 pages) |
17 May 2011 | Incorporation (21 pages) |