Lyne
Chertsey
Surrey
KT16 0AN
Director Name | Silvia Orsi Mazzucchelli |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Director Name | Mr Torsten Michael Hallerstrom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 November 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Manager |
Country of Residence | France |
Correspondence Address | Woodleigh Oakwood Drive East Horsley Leatherhead KT24 6QF |
Secretary Name | Badenstar Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey KT16 0AN |
Registered Address | Woodleigh Oakwood Drive East Horsley Leatherhead KT24 6QF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Marco Brustio 50.00% Ordinary |
---|---|
50 at £1 | Silvia Orsi Mazzucchelli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,025 |
Cash | £82,344 |
Current Liabilities | £8,815 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
2 May 2012 | Delivered on: 10 May 2012 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 May 2012 | Delivered on: 10 May 2012 Persons entitled: Investec Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the account and all rights benefits and advantages see image for full details. Outstanding |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Director's details changed for Mr Tortsten Michael Hallerstrom on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Silvia Orsi Mazzucchelli on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Tortsten Michael Hallerstrom on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Silvia Orsi Mazzucchelli on 26 January 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Appointment of Mr Tortsten Michael Hallerstrom as a director (2 pages) |
26 November 2012 | Appointment of Mr Tortsten Michael Hallerstrom as a director (2 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
26 January 2012 | Incorporation (37 pages) |
26 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 January 2012 | Incorporation (37 pages) |