West Molesey
Surrey
KT8 2QZ
Director Name | Mr Soimitra Tony Dutta |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Vishal Patani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Dr James Parker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | David Jones Owen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Jonathan Mark Penfold |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Registered Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
14 January 2019 | Delivered on: 28 January 2019 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Outstanding |
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Outstanding |
19 November 2014 | Delivered on: 21 November 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: As more particularly described in clause 2 of the debenture, fixed and floating charge over all the assets and undertaking (present and future) of ipsco limited. Outstanding |
14 July 2023 | Group of companies' accounts made up to 28 February 2022 (47 pages) |
---|---|
19 June 2023 | Appointment of Mr Grahame David Cook as a director on 14 April 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 January 2022 | Group of companies' accounts made up to 28 February 2021 (45 pages) |
9 June 2021 | Accounts for a small company made up to 29 February 2020 (37 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 4 January 2021 with updates (7 pages) |
6 July 2020 | Memorandum and Articles of Association (55 pages) |
6 July 2020 | Purchase of own shares. (3 pages) |
6 July 2020 | Resolutions
|
6 July 2020 | Cancellation of shares. Statement of capital on 29 May 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
16 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 28 February 2019 (36 pages) |
22 May 2019 | Appointment of Dr James Parker as a director on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page) |
18 April 2019 | Second filing of Confirmation Statement dated 04/01/2019 (6 pages) |
29 March 2019 | Second filing of a statement of capital following an allotment of shares on 14 January 2019
|
26 February 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
12 February 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
4 February 2019 | Group of companies' accounts made up to 28 February 2018 (39 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Statement by Directors (3 pages) |
29 January 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
28 January 2019 | Registration of charge 092779230004, created on 14 January 2019 (40 pages) |
22 January 2019 | Sub-division of shares on 14 January 2019 (6 pages) |
21 January 2019 | Resolutions
|
14 January 2019 | Statement of capital on 14 January 2019
|
14 January 2019 | Resolutions
|
14 January 2019 | Solvency Statement dated 14/01/19 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates
|
21 December 2018 | Satisfaction of charge 092779230001 in full (1 page) |
28 November 2018 | Change of details for Mr Ashokkumar Dahyabhai Patel as a person with significant control on 28 November 2018 (2 pages) |
16 October 2018 | Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages) |
16 October 2018 | Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages) |
11 October 2018 | Change of share class name or designation (1 page) |
10 October 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
7 December 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
9 May 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 February 2017 | Group of companies' accounts made up to 29 February 2016 (34 pages) |
3 February 2017 | Group of companies' accounts made up to 29 February 2016 (34 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Memorandum and Articles of Association (42 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Memorandum and Articles of Association (42 pages) |
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
3 December 2015 | Previous accounting period shortened from 28 February 2016 to 28 February 2015 (3 pages) |
3 December 2015 | Previous accounting period shortened from 28 February 2016 to 28 February 2015 (3 pages) |
10 November 2015 | Termination of appointment of David Jones Owen as a director on 31 July 2015 (1 page) |
10 November 2015 | Termination of appointment of David Jones Owen as a director on 31 July 2015 (1 page) |
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Registration of charge 092779230003, created on 19 December 2014 (21 pages) |
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Registration of charge 092779230003, created on 19 December 2014 (21 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2014 | Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages) |
4 December 2014 | Change of share class name or designation (2 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
4 December 2014 | Appointment of David Jones Owen as a director on 19 November 2014 (3 pages) |
4 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2014 | Appointment of David Jones Owen as a director on 19 November 2014 (3 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
4 December 2014 | Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages) |
4 December 2014 | Change of share class name or designation (2 pages) |
21 November 2014 | Registration of charge 092779230001, created on 19 November 2014 (22 pages) |
21 November 2014 | Registration of charge 092779230001, created on 19 November 2014 (22 pages) |
20 November 2014 | Registration of charge 092779230002, created on 19 November 2014 (51 pages) |
20 November 2014 | Registration of charge 092779230002, created on 19 November 2014 (51 pages) |
23 October 2014 | Incorporation
Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation
Statement of capital on 2014-10-23
|