Esher
Surrey
KT10 9QY
Director Name | Mr Michael Davidson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Matthew Perry |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Paul David Hamilton Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Michael Davidson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mr Matthew Perry |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
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 | Andrew Michael Bodkin 25.00% Ordinary |
---|---|
1 at £1 | Matthew Perry 25.00% Ordinary |
1 at £1 | Michael Davidson 25.00% Ordinary |
1 at £1 | Paul David Hamilton Simmons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £90,050 |
Current Liabilities | £380,770 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (8 months ago) |
---|---|
Next Return Due | 12 February 2024 (4 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 February 2014 | Director's details changed for Mr Matthew Perry on 8 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Matthew Perry on 8 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Matthew Perry on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 May 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 May 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|