Surbiton
Surrey
KT6 7AQ
Director Name | Mr Nickolas Alan Latter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Astindale Southeast Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | S J Tenzin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | John Stack 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Combined Counties Properties Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property'). Outstanding |
---|
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
6 May 2020 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 March 2015 | Termination of appointment of Nickolas Alan Latter as a director on 30 September 2014 (1 page) |
30 March 2015 | Termination of appointment of Nickolas Alan Latter as a director on 30 September 2014 (1 page) |
18 March 2015 | Appointment of Mr John Robert Stack as a director on 11 May 2012 (2 pages) |
18 March 2015 | Appointment of Mr John Robert Stack as a director on 11 May 2012 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of Astindale Southeast Limited as a director (1 page) |
10 May 2012 | Company name changed s & l ventures LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Termination of appointment of Astindale Southeast Limited as a director (1 page) |
10 May 2012 | Company name changed s & l ventures LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Termination of appointment of S J Tenzin Limited as a director (1 page) |
10 May 2012 | Termination of appointment of S J Tenzin Limited as a director (1 page) |
30 April 2012 | Incorporation (20 pages) |
30 April 2012 | Incorporation (20 pages) |