Esher
Surrey
KT10 9QY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 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 |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Harry Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,274 |
Cash | £21,399 |
Current Liabilities | £12,801 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 December 2021 | Change of details for Dr Harry Nicholas Watson Wood as a person with significant control on 19 December 2018 (2 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
15 December 2021 | Director's details changed for Dr Harry Nicholas Watson Wood on 19 December 2018 (2 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
24 December 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Second filing of Confirmation Statement dated 10/12/2016 (7 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 10 December 2016 with updates
|
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
11 January 2013 | Appointment of Dr Harry Wood as a director (3 pages) |
11 January 2013 | Appointment of Dr Harry Wood as a director (3 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2012 | Incorporation (36 pages) |
10 December 2012 | Incorporation (36 pages) |