Hersham
Surrey
KT12 4HR
Director Name | Mr Alexis Demitrios Christopher Pilavakis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ember House The Green Pleasant Place Hersham Surrey KT12 4HR |
Director Name | Mr Thomas Oliver Lock |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Cottage 6 Hermitage Road East Grinstead RH19 2BS |
Director Name | Mrs Lorraine Lee Lock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ely Gardens Tonbridge Kent TN10 4NZ |
Registered Address | Ember House The Green Hersham Surrey KT12 4HR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
1.7k at £0.0001 | Balaji Muralidhar 9.23% Ordinary |
---|---|
9.2k at £0.0001 | Thomas Lock 51.16% Ordinary |
879 at £0.0001 | Stephen Pezzack 4.88% Ordinary |
791 at £0.0001 | Gary Mesiano 4.39% Ordinary |
673 at £0.0001 | Mark Myatt 3.74% Ordinary |
674 at £0.0001 | Trina Myatt 3.74% Ordinary |
4.2k at £0.0001 | Alexis Pilavakis 23.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,287 |
Cash | £285 |
Current Liabilities | £6,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
10 January 2024 | Confirmation statement made on 14 December 2023 with updates (6 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Thomas Oliver Lock on 4 February 2022 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
2 July 2022 | Confirmation statement made on 18 June 2022 with updates (6 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 September 2021 | Registered office address changed from Ember House the Green Hersham Surrey KT12 4HR England to Ember House the Green Hersham Surrey KT12 4HR on 8 September 2021 (1 page) |
6 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
12 June 2020 | Sub-division of shares on 20 March 2020 (6 pages) |
2 April 2020 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Ember House the Green Hersham Surrey KT12 4HR on 2 April 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with updates (6 pages) |
9 July 2019 | Resolutions
|
8 July 2019 | Statement of capital following an allotment of shares on 12 October 2018
|
20 May 2019 | Previous accounting period extended from 29 August 2018 to 31 December 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 29 August 2017 (9 pages) |
28 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (6 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 August 2015 (6 pages) |
3 February 2016 | Second filing of SH01 previously delivered to Companies House
|
3 February 2016 | Second filing of SH01 previously delivered to Companies House
|
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
1 February 2016 | Sub-division of shares on 4 November 2015 (5 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 4 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 4 November 2015
|
1 February 2016 | Sub-division of shares on 4 November 2015 (5 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
10 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 August 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
15 July 2015 | Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 23 Ely Gardens Tonbridge Kent TN10 4NZ to C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 15 July 2015 (1 page) |
14 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
11 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
11 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
1 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
21 April 2015 | Resolutions
|
20 April 2015 | Termination of appointment of Lorraine Lock as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Lorraine Lock as a director on 20 April 2015 (1 page) |
3 March 2015 | Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Thomas Oliver Lock as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexis Demitrios Christopher Pilavakis as a director on 3 February 2015
|
3 March 2015 | Appointment of Mr Balaji Muralidhar as a director on 3 February 2015
|
3 March 2015 | Appointment of Mr Balaji Muralidhar as a director on 3 February 2015 (2 pages) |
7 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 September 2014 | Sub-division of shares on 6 December 2013 (5 pages) |
6 September 2014 | Sub-division of shares on 6 December 2013 (5 pages) |
6 September 2014 | Sub-division of shares on 6 December 2013 (5 pages) |
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|