Esher
Surrey
KT10 8ED
Director Name | Mr Stephen David Hyams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 16 Atwood Avenue Richmond Surrey TW9 4HG |
Director Name | Mr Richard Henry Malyan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Consultant |
Country of Residence | Greece |
Correspondence Address | 5 Alkaiou St Ekali Athens Greece |
Director Name | Mr Dale Russell Norton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House Orchard Road Hurst Berkshire RG42 1UP |
Director Name | Mr Jeremy Kelton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr John-Eric De Coninck Bigbie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 April 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1-2 Embankment Gardens London SW3 4LH |
Secretary Name | Ghazi Omran Faris |
---|---|
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Imber Close Esher Surrey KT10 8ED |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ahmet Eresen & Jill Munro Eresen 9.09% Ordinary |
---|---|
1 at £1 | Anthony James Vince & Genevieve Vince 9.09% Ordinary |
1 at £1 | Barry Russell Norton & Julia Ann Norton 9.09% Ordinary |
1 at £1 | Callum Khalid Faris 9.09% Ordinary |
1 at £1 | Carlos Teruel Maicas 9.09% Ordinary |
1 at £1 | Mr Stephen David Hyams 9.09% Ordinary |
1 at £1 | Peter Samuel Guy Leon 9.09% Ordinary |
1 at £1 | Somatop LTD 9.09% Ordinary |
1 at £1 | Susana Mignon Sevilla & Leila Marzagao 9.09% Ordinary |
2 at £1 | Fynecast Limited 18.18% Ordinary |
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 | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
1 June 2023 | Termination of appointment of John-Eric De Coninck Bigbie as a director on 30 May 2023 (1 page) |
---|---|
23 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 April 2022 | Appointment of Mr John-Eric De Coninck Bigbie as a director on 9 April 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 15 December 2021 with updates (6 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 22 January 2020
|
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
11 November 2020 | Appointment of Mr Jeremy Kelton as a director on 3 November 2020 (2 pages) |
2 April 2020 | Termination of appointment of Ghazi Omran Faris as a secretary on 1 April 2020 (1 page) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 December 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
29 September 2014 | Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
14 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
14 January 2014 | Appointment of Mr Dale Russell Norton as a director (2 pages) |
14 January 2014 | Appointment of Mr Dale Russell Norton as a director (2 pages) |
14 January 2014 | Appointment of Mr Richard Henry Malyan as a director (2 pages) |
14 January 2014 | Appointment of Mr Richard Henry Malyan as a director (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
14 January 2014 | Appointment of Mr Stephen David Hyams as a director (2 pages) |
14 January 2014 | Appointment of Mr Stephen David Hyams as a director (2 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Incorporation (44 pages) |
7 December 2012 | Incorporation (44 pages) |