Esher
Surrey
KT10 9QY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 | Charles Coughlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,029 |
Current Liabilities | £42,117 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
11 November 2020 | Change of details for Mr Charles Coughlan as a person with significant control on 10 November 2020 (2 pages) |
---|---|
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
10 November 2020 | Director's details changed for Charles Coughlan on 10 November 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 November 2019 | Change of details for Mr Charles Coughlan as a person with significant control on 15 October 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 November 2018 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 31 October 2016 with updates
|
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Appointment of Charles Coughlan as a director (2 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 May 2014 | Appointment of Charles Coughlan as a director (2 pages) |
6 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2013 | Incorporation (36 pages) |
31 October 2013 | Incorporation (36 pages) |