Leatherhead
KT22 7AA
Director Name | Mr Gerhard Tristum Swart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
Director Name | Mr Machiel Adriaan Oberholzer |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
Registered Address | 1 Platinum House 3 Station Road Leatherhead KT22 7AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Iap Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
23 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
28 July 2023 | Termination of appointment of Richard Ewart Dunstan as a director on 26 July 2023 (1 page) |
25 May 2023 | Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 25 May 2023 (1 page) |
6 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
18 January 2023 | Notification of a person with significant control statement (2 pages) |
18 January 2023 | Cessation of Gladitus Lifestyle (Mauritius) Limited as a person with significant control on 1 February 2019 (1 page) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
29 September 2019 | Director's details changed for Mr Richard Ewart Dunstan on 19 September 2019 (2 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 August 2019 | Appointment of Mr Machiel Adriaan Oberholzer as a director on 21 August 2019 (2 pages) |
21 August 2019 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 21 August 2019 (1 page) |
11 February 2019 | Notification of Gladitus Lifestyle (Mauritius) Limited as a person with significant control on 1 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Cessation of Iap Trustees Limited as a person with significant control on 1 February 2019 (1 page) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 July 2017 | Notification of Iap Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Iap Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mrs Marlet Stals-Swart as a director on 25 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 25 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 25 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mrs Marlet Stals-Swart as a director on 25 May 2015 (2 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|