Molesey
West Molesey
KT8 2RF
Director Name | Mr Simon Richard Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 59 Central Ave Molesey West Molesey KT8 2RF |
Registered Address | 59 Central Ave Molesey West Molesey KT8 2RF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
26 June 2019 | Delivered on: 3 July 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Resolutions
|
21 April 2021 | Memorandum and Articles of Association (18 pages) |
11 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Sub-division of shares on 5 April 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
8 February 2021 | Change of details for Mr Ben John Stanbrook as a person with significant control on 24 January 2020 (2 pages) |
8 February 2021 | Change of details for Mr Simon Richard Nicholson as a person with significant control on 24 January 2020 (2 pages) |
5 February 2021 | Director's details changed for Mr Simon Richard Nicholson on 24 January 2020 (2 pages) |
5 February 2021 | Director's details changed for Mr Ben John Stanbrook on 24 January 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 June 2020 | Satisfaction of charge 083719750001 in full (1 page) |
31 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Registration of charge 083719750001, created on 26 June 2019 (37 pages) |
6 February 2019 | Cessation of Ben John Stanbrook as a person with significant control on 6 April 2016 (1 page) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
6 February 2019 | Cessation of Simon Richard Nicholson as a person with significant control on 6 April 2016 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 May 2018 | Registered office address changed from PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 18 May 2018 (1 page) |
17 May 2018 | Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London EC3V 1LP on 17 May 2018 (1 page) |
17 May 2018 | Registered office address changed from PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London EC3V 1LP England to PO Box EC3V 1LP Fifth Floor 11 Leadenhall Street London on 17 May 2018 (1 page) |
6 March 2018 | Notification of Ben John Stanbrook as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Simon Richard Nicholson as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Registered office address changed from 9 Armstrong Close Walton-on-Thames Surrey KT12 2JQ to 2a the Quadrant Epsom KT17 4RH on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 9 Armstrong Close Walton-on-Thames Surrey KT12 2JQ to 2a the Quadrant Epsom KT17 4RH on 13 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Simon Richard Nicholson on 1 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|