Esher
Surrey
KT10 9QY
Director Name | Mr Patrick Ellis |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
8 December 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2018 | Second filing of Confirmation Statement dated 24/10/2016 (11 pages) |
4 December 2018 | Change of details for Mr Jack Ellis as a person with significant control on 1 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
4 December 2018 | Director's details changed for Mr Jack Mcleod Ellis on 1 November 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Patrick Ellis on 1 November 2018 (2 pages) |
19 March 2018 | Registered office address changed from 100a High Street Hampton TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 100a High Street Hampton TW12 2st on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 100a High Street Hampton TW12 2st on 14 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 24 October 2016 with updates
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|