Long Ditton
Surbiton
Surrey
KT6 5DZ
Director Name | Mrs Sasha Lucy Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ |
Director Name | Mr Roderick Russell Graham McIntosh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Herons Croft Weybridge KT13 0PL |
Registered Address | Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
2 at £1 | Sasha Lucy Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,789 |
Cash | £23,715 |
Current Liabilities | £13,166 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ on 30 June 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Kyrenia Harbour Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ on 30 June 2016 (1 page) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 October 2014 | Director's details changed for Mrs Sasha Lucy Davies on 27 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Andrew David Glyn Davies on 27 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mrs Sasha Lucy Davies on 27 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr Andrew David Glyn Davies on 27 September 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Registered office address changed from 4 Kirkleas Road Surbiton Surrey KT6 6QJ on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 4 Kirkleas Road Surbiton Surrey KT6 6QJ on 10 April 2014 (1 page) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
1 November 2012 | Appointment of Sasha Lucy Davies as a director (3 pages) |
1 November 2012 | Appointment of Sasha Lucy Davies as a director (3 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from 7 Herons Croft Weybridge KT13 0PL England on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Roderick Mcintosh as a director (1 page) |
21 November 2011 | Termination of appointment of Roderick Mcintosh as a director (1 page) |
21 November 2011 | Registered office address changed from 7 Herons Croft Weybridge KT13 0PL England on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Andrew David Glyn Davies as a director (2 pages) |
21 November 2011 | Appointment of Andrew David Glyn Davies as a director (2 pages) |
27 September 2011 | Incorporation (20 pages) |
27 September 2011 | Incorporation (20 pages) |