Esher
Surrey
KT10 9QY
Director Name | Mr Michael Davidson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Paul David Hamilton Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Website | haineswatts.co.uk |
---|---|
Telephone | 0131 7653529 |
Telephone region | Edinburgh |
Registered Address | Aissela 42-50 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 |
2 at £1 | Andrew Michael Bodkin 50.00% Ordinary |
---|---|
1 at £1 | Michael Davidson 25.00% Ordinary |
1 at £1 | Paul David Hamilton Simmons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£551,977 |
Cash | £270 |
Current Liabilities | £245,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
28 May 2012 | Delivered on: 31 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
15 October 2023 | Director's details changed for Mr Michael Davidson on 13 October 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
8 February 2019 | Second filing of Confirmation Statement dated 20/09/2018 (9 pages) |
30 January 2019 | Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017 (1 page) |
30 January 2019 | Notification of Dsbp Holdings Limited as a person with significant control on 2 November 2017 (2 pages) |
30 January 2019 | Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017 (1 page) |
30 January 2019 | Cessation of Paul David Hamilton Simmons as a person with significant control on 6 April 2016 (1 page) |
30 January 2019 | Cessation of Michael Davidson as a person with significant control on 6 April 2016 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | 20/09/16 Statement of Capital gbp 4 (8 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 February 2014 | Secretary's details changed (1 page) |
10 February 2014 | Secretary's details changed for {officer_name} (1 page) |
10 February 2014 | Secretary's details changed (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 Michael Davidson on 8 February 2014 (2 pages) |
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 Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
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 Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 May 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 May 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 May 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11
|
8 December 2011 | Change of name notice (2 pages) |
8 December 2011 | Change of name notice (2 pages) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|