West Molesey
KT8 1RG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.stedmancc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01483 232329 |
Telephone region | Guildford |
Registered Address | 4 Weston Avenue West Molesey KT8 1RG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
25 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
1 July 2022 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to 4 Weston Avenue West Molesey KT8 1RG on 1 July 2022 (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Notification of Tim Stedman as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 March 2014 | Appointment of Mr Timothy Frank, Kain Stedman as a director (2 pages) |
10 March 2014 | Appointment of Mr Timothy Frank, Kain Stedman as a director (2 pages) |
7 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|