Esher
Surrey
KT10 9QY
Director Name | Mr Edward Charles Griffiths |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Chairman Of Searcys And Portico |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Alastair Dunbar Storey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Chairman & Chief Executive Wsh |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Sergio Rebecchi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | David Leonard Battersby |
---|---|
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Thomas Kochs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Alessandro Fasoli |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Knut Wylde |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Lydia Irene Bianca Forte |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Group Director Of Food And Beverage |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr John Patrick Davey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Hospitality Consultant |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Sara Jayne Stanes Obe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Ceo Royal Academy Of Culinary Arts |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Wilhelm Benedikt Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Hotelier |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 August 2023 | Director's details changed for Mr Sergio Rebecchi on 15 August 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Ms Lydia Irene Bianca Forte as a director on 15 February 2023 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Wilhelm Benedikt Gegen Bauer as a director on 31 March 2022 (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 August 2021 | Termination of appointment of Sara Jayne Stanes Obe as a director on 24 July 2021 (1 page) |
19 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mr Alessandro Fasoli as a director on 11 February 2021 (2 pages) |
6 April 2021 | Appointment of Mr Knut Wylde as a director on 11 February 2021 (2 pages) |
16 November 2020 | Termination of appointment of John Patrick Davey as a director on 16 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for Sara Jayne Stanes Obe on 1 January 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 September 2018 | Director's details changed for Mr Alastair Dunbar Storey on 21 March 2018 (2 pages) |
24 September 2018 | Notification of a person with significant control statement (2 pages) |
21 September 2018 | Cessation of Sara Jayne Stanes as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Cessation of Thomas Kochs as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Cessation of Silvano Esav Giraldin as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Director's details changed for Mr Silvano Esav Giraldin on 21 March 2018 (2 pages) |
21 September 2018 | Cessation of Wilhelm Benedikt Gegen Bauer as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Cessation of Alistair Dunbar Storey as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Director's details changed for Mr Sergio Rebecchi on 21 March 2018 (2 pages) |
21 September 2018 | Director's details changed for Sara Jayne Stanes Obe on 21 March 2018 (2 pages) |
21 September 2018 | Cessation of Sergio Rebecchi as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Director's details changed for Mr Wilhelm Benedikt Gegen Bauer on 21 March 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr John Patrick Davey on 21 March 2018 (2 pages) |
21 September 2018 | Secretary's details changed for David Leonard Battersby on 21 March 2018 (1 page) |
21 September 2018 | Cessation of John Patrick Davey as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Cessation of Edward Charles Griffiths as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Cessation of David Leonard Battersby as a person with significant control on 12 August 2016 (1 page) |
21 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 21 March 2018 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (12 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (12 pages) |
11 August 2016 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB to 100a High Street Hampton Middlesex TW12 2st on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB to 100a High Street Hampton Middlesex TW12 2st on 11 August 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Thomas Kochs on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Thomas Kochs on 28 January 2016 (2 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Director's details changed for Mr Edward Charles Griffiths on 15 January 2015 (2 pages) |
8 September 2015 | Director's details changed for Sara Jayne Stanes Obe on 1 January 2015 (2 pages) |
8 September 2015 | Director's details changed for Sara Jayne Stanes Obe on 1 January 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Edward Charles Griffiths on 15 January 2015 (2 pages) |
8 September 2015 | Annual return made up to 12 August 2015 no member list (10 pages) |
8 September 2015 | Annual return made up to 12 August 2015 no member list (10 pages) |
7 September 2015 | Secretary's details changed for David Leonard Battersby on 20 April 2015 (1 page) |
7 September 2015 | Secretary's details changed for David Leonard Battersby on 20 April 2015 (1 page) |
23 June 2015 | Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Sergio Rebecchi on 17 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB on 23 June 2015 (1 page) |
23 June 2015 | Director's details changed for Sergio Rebecchi on 17 June 2015 (2 pages) |
26 February 2015 | Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (9 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (9 pages) |
27 February 2014 | Company name changed the gold service company\certificate issued on 27/02/14
|
27 February 2014 | NE01 filed (2 pages) |
27 February 2014 | Company name changed the gold service company\certificate issued on 27/02/14
|
27 February 2014 | NE01 filed (2 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Change of name notice (2 pages) |
14 February 2014 | Change of name notice (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
12 August 2013 | Incorporation (52 pages) |
12 August 2013 | Incorporation (52 pages) |