West Horsley
Leatherhead
KT24 6PD
Secretary Name | Peter Charles Bryan |
---|---|
Status | Closed |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Registered Address | 4 Nightingale Crescent West Horsley Leatherhead KT24 6PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ridha Ben Salah Bouraoui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,385 |
Cash | £129 |
Current Liabilities | £4,047 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Ridha Ben Salah Bouraoui on 21 November 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 January 2019 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead KT24 6PD on 20 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 January 2017 | Director's details changed for Ridha Ben Salah Bouraoui on 5 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Ridha Ben Salah Bouraoui on 5 January 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 August 2016 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 August 2016 (1 page) |
22 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
27 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|