Esher
KT10 9AA
Director Name | Mr Lewis Robert Barclay |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(10 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Order Operations Manager |
Country of Residence | England |
Correspondence Address | 33 Windmill Lane Long Ditton Surbiton KT6 5BA |
Director Name | JRC Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 9 Abbey Business Park Monks Walk Farnham GU9 8HT |
Director Name | Mr Nickolas Alan Latter |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farm High Halden Ashford Kent TN26 3HZ |
Director Name | Abigail Jane Livesey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Windmill Lane Surbiton Surrey KT6 5BA |
Director Name | Carol Lesley Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2020) |
Role | Assistant Director Charity Sector |
Country of Residence | United Kingdom |
Correspondence Address | 33 Windmill Court Windmill Lane Surbiton Surrey KT6 5BA |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 26 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | James William Evans |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2022) |
Role | Supply Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Windmill Lane Long Ditton Surbiton Surrey KT6 5BA |
Registered Address | 33 Windmill Lane Long Ditton Surbiton KT6 5BA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
1 at £1 | Miss Abigail Livesey 33.33% Ordinary |
---|---|
1 at £1 | Miss Vincenzina Consiglio 33.33% Ordinary |
1 at £1 | Ms Carol Smith 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Archille Consiglio on 29 September 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
13 September 2022 | Appointment of Mr Lewis Robert Barclay as a director on 8 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of James William Evans as a director on 8 June 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 March 2022 | Director's details changed for Jrc Estates Limited on 28 February 2020 (1 page) |
25 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 February 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 33 Windmill Lane Long Ditton Surbiton KT6 5BA on 16 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 12 February 2021 (1 page) |
26 January 2021 | Director's details changed for James William Evans on 26 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
4 March 2020 | Appointment of James William Evans as a director on 2 March 2020 (2 pages) |
2 March 2020 | Appointment of Jrc Estates Limited as a director on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Abigail Jane Livesey as a director on 27 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Carol Lesley Smith as a director on 27 February 2020 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
24 August 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 July 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
10 July 2014 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 10 July 2014 (1 page) |
10 July 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
10 February 2014 | Appointment of Abigail Jane Livesey as a director (3 pages) |
10 February 2014 | Appointment of Carol Lesley Smith as a director (3 pages) |
10 February 2014 | Appointment of Abigail Jane Livesey as a director (3 pages) |
10 February 2014 | Appointment of Archille Consiglio as a director (3 pages) |
10 February 2014 | Termination of appointment of Nickolas Latter as a director (2 pages) |
10 February 2014 | Appointment of Archille Consiglio as a director (3 pages) |
10 February 2014 | Appointment of Carol Lesley Smith as a director (3 pages) |
10 February 2014 | Termination of appointment of Nickolas Latter as a director (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Incorporation (39 pages) |
7 September 2012 | Incorporation (39 pages) |