Headley
Epsom
Surrey
KT18 6JX
Director Name | Gamal Edward Fahmi Yanny |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Ms Catherine Braun |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Tadworth Surrey KT20 7RZ |
Director Name | Mr Alexander John Paul Bryant |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Tadworth Surrey KT20 7RZ |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
105 at £1 | Cary Anne Yanny 35.00% Ordinary |
---|---|
105 at £1 | Gamal Edward Fahmi Yanny 35.00% Ordinary |
90 at £1 | Catherine Braun 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,034 |
Cash | £50,805 |
Current Liabilities | £115,985 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
28 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
3 December 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
3 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (6 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
21 June 2018 | Termination of appointment of Alexander John Paul Bryant as a director on 21 June 2018 (1 page) |
27 October 2017 | Change of details for Mr Gamal Edward Fahmi Yanny as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
27 October 2017 | Change of details for Mrs Cary Anne Yanny as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
27 October 2017 | Change of details for Mrs Cary Anne Yanny as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Gamal Edward Fahmi Yanny as a person with significant control on 23 October 2017 (2 pages) |
20 September 2017 | Appointment of Mr Alexander John Paul Bryant as a director on 31 March 2016 (2 pages) |
20 September 2017 | Cessation of Catherine Braun as a person with significant control on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Catherine Braun as a director on 31 March 2016 (1 page) |
20 September 2017 | Cessation of Catherine Braun as a person with significant control on 31 March 2017 (1 page) |
20 September 2017 | Appointment of Mr Alexander John Paul Bryant as a director on 31 March 2016 (2 pages) |
20 September 2017 | Termination of appointment of Catherine Braun as a director on 31 March 2016 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 February 2015 | Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages) |
27 February 2015 | Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages) |
27 February 2015 | Director's details changed for Gamal Edward Fahmi Yanny on 1 October 2014 (2 pages) |
27 February 2015 | Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages) |
27 February 2015 | Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages) |
27 February 2015 | Director's details changed for Cary Anne Yanny on 1 October 2014 (2 pages) |
4 February 2015 | Appointment of Ms Catherine Braun as a director (2 pages) |
4 February 2015 | Appointment of Ms Catherine Braun as a director (2 pages) |
22 December 2014 | Appointment of Ms Catherine Braun as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Catherine Braun as a director on 22 December 2014 (2 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|