Esher
Surrey
KT10 9QY
Director Name | Mr Giuseppe Genco |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Website | thewarnott.co.uk |
---|---|
Telephone | 01244 280190 |
Telephone region | Chester |
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 |
100 at £1 | Thew Arnott Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£246,605 |
Cash | £12,501 |
Current Liabilities | £117,355 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2013 | Delivered on: 21 October 2013 Persons entitled: Thew Arnott Group Limited Classification: A registered charge Particulars: All freehold and leasehold property both present and future from time to time owned by the company;. All intellectual property rights now and in the future belonging to the company. Outstanding |
---|
28 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
---|---|
27 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Thew Arnott Group Limited as a person with significant control on 4 September 2017 (2 pages) |
4 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 May 2015 | Termination of appointment of Giuseppe Genco as a director on 30 April 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 February 2014 | Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Giuseppe Genco on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston 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 Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mr Giuseppe Genco on 8 February 2014 (2 pages) |
21 October 2013 | Registration of charge 086617060001 (13 pages) |
17 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|