Esher
KT10 9TG
Director Name | Ms Jan Heather Dagley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years (closed 12 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Harefield Esher KT10 9TG |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.pairey.co.uk |
---|
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Jan Dagley 25.00% Ordinary |
---|---|
1 at £1 | Jan Dagley 25.00% Ordinary B |
1 at £1 | Paul Airey 25.00% Ordinary |
1 at £1 | Paul Airey 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £19,056 |
Current Liabilities | £27,927 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
25 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 December 2016 | Director's details changed for Mr Paul Richard Airey on 7 December 2016 (2 pages) |
26 December 2016 | Registered office address changed from Green House Emery Down Lyndhurst Hampshire SO43 7DY United Kingdom to 65 Harefield Esher KT10 9TG on 26 December 2016 (1 page) |
26 December 2016 | Director's details changed for Mr Paul Richard Airey on 7 December 2016 (2 pages) |
26 December 2016 | Registered office address changed from Green House Emery Down Lyndhurst Hampshire SO43 7DY United Kingdom to 65 Harefield Esher KT10 9TG on 26 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 April 2015 | Director's details changed for Mr Paul Richard Airey on 27 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Ms Jan Heather Dagley on 27 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Ms Jan Heather Dagley on 27 March 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr Paul Richard Airey on 27 March 2015 (2 pages) |
12 April 2015 | Registered office address changed from The Coach House Taylors Rusper Road Capel Dorking Surrey RH5 5HF to Green House Emery Down Lyndhurst Hampshire SO43 7DY on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from The Coach House Taylors Rusper Road Capel Dorking Surrey RH5 5HF to Green House Emery Down Lyndhurst Hampshire SO43 7DY on 12 April 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page) |
28 August 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
5 April 2012 | Appointment of Ms Jan Heather Dagley as a director (2 pages) |
5 April 2012 | Appointment of Ms Jan Heather Dagley as a director (2 pages) |
1 March 2012 | Appointment of Mr Paul Richard Airey as a director (2 pages) |
1 March 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Mr Paul Richard Airey as a director (2 pages) |
1 March 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page) |
29 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|