Esher
Surrey
KT10 9QY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(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 | George Rath 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
29 May 2015 | Delivered on: 4 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 36 shacklegate teddington middlesex t/no.MX191798. Outstanding |
---|---|
18 May 2015 | Delivered on: 30 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 December 2023 | Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 May 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
6 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
19 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 August 2018 | Second filing of Confirmation Statement dated 23/04/2017 (7 pages) |
12 June 2018 | Change of details for Mr George Anthony Rath as a person with significant control on 23 April 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr George Anthony Rath on 23 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 23 April 2018 with updates (4 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) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates
|
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Registration of charge 084995820002, created on 29 May 2015 (31 pages) |
4 June 2015 | Registration of charge 084995820002, created on 29 May 2015 (31 pages) |
30 May 2015 | Registration of charge 084995820001, created on 18 May 2015 (36 pages) |
30 May 2015 | Registration of charge 084995820001, created on 18 May 2015 (36 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page) |
2 May 2013 | Appointment of George Anthony Rath as a director (3 pages) |
2 May 2013 | Appointment of George Anthony Rath as a director (3 pages) |
30 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 April 2013 | Incorporation (36 pages) |
23 April 2013 | Incorporation (36 pages) |