Ashtead
Surrey
KT21 1BU
Secretary Name | Sejal U Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowcroft 38 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Jayaben Kantilal Patel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | Britain |
Correspondence Address | Meadowcroft 38 Grays Lane Ashtead Surrey KT21 1BU |
Registered Address | Meadowcroft 38 Grays Lane Ashtead Surrey KT21 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
18 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Jayaben Kantilal Patel as a director on 19 November 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
13 February 2013 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom on 13 February 2013 (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
17 December 2012 | Appointment of Sejal U Patel as a secretary (3 pages) |
17 December 2012 | Appointment of Uday Kumar Kantilal Patel as a director (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
17 December 2012 | Appointment of Jayaben Kantilal Patel as a director (3 pages) |
17 December 2012 | Appointment of Uday Kumar Kantilal Patel as a director (3 pages) |
17 December 2012 | Appointment of Jayaben Kantilal Patel as a director (3 pages) |
17 December 2012 | Appointment of Sejal U Patel as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 November 2012 | Incorporation (36 pages) |
15 November 2012 | Incorporation (36 pages) |