Esher
Surrey
KT10 9QY
Director Name | Mr William Gareth Vaughan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2020) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | beauclerehomes.com |
---|---|
Telephone | 07 850195370 |
Telephone region | Mobile |
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 |
85 at £1 | Susan Elizabeth Vaughan 85.00% Ordinary A |
---|---|
5 at £1 | Alexander Gerwyn Vaughan 5.00% Ordinary B |
5 at £1 | Elizabeth Rhiannon Vaughan 5.00% Ordinary B |
5 at £1 | William Gareth Vaughan 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,795 |
Cash | £100 |
Current Liabilities | £37,322 |
Latest Accounts | 29 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
20 June 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
---|---|
20 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 March 2020 | Termination of appointment of William Gareth Vaughan as a director on 17 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Director's details changed for Mr William Gareth Vaughan on 5 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
19 February 2018 | Appointment of Mr William Gareth Vaughan as a director on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
21 December 2017 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 21 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
27 August 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|