Esher
Surrey
KT10 9AD
Secretary Name | Mrs Amanda Elizabeth Hamilton |
---|---|
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Kad House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | Kad House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Amanda Elizabeth Hamilton 50.00% Ordinary |
---|---|
5 at £1 | Keith Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,693 |
Current Liabilities | £152,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
21 June 2019 | Delivered on: 28 June 2019 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of EV4 Pension Scheme Amanda Hamilton as Trustee of EV4 Pension Scheme Keith Hamiltion as Trustee of EV4 Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 June 2019 | Registration of charge 079866400002, created on 21 June 2019 (39 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 March 2019 | Satisfaction of charge 079866400001 in full (1 page) |
25 February 2019 | Registration of charge 079866400001, created on 21 February 2019 (23 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to Kad House Portsmouth Road Esher Surrey KT10 9AD on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to Kad House Portsmouth Road Esher Surrey KT10 9AD on 26 November 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Williams and Co. Chartered Accountants 8/10 South Street Epsom Surrey KT18 7PF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Williams and Co. Chartered Accountants 8/10 South Street Epsom Surrey KT18 7PF on 16 June 2014 (1 page) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|