Esher
Surrey
KT10 9QY
Director Name | Mr David Morse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Head Of Technical Operations |
Country of Residence | England |
Correspondence Address | Aissela 46 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 |
50 at £1 | David Morse 50.00% Ordinary |
---|---|
50 at £1 | Shiva Khalafpour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,643 |
Cash | £43,145 |
Current Liabilities | £155,344 |
Latest Accounts | 29 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
14 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 29 April 2019 (8 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
25 April 2019 | Change of details for Dr Shiva Khalafpour as a person with significant control on 6 April 2016 (2 pages) |
25 April 2019 | Change of details for Mr David Morse as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Director's details changed for Mr David Morse on 4 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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 David Morse on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr David Morse on 12 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 | Director's details changed for Dr Shiva Khalafpour on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Dr Shiva Khalafpour on 12 February 2014 (2 pages) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|