23 Oatlands Drive
Weybridge
KT13 9LZ
Director Name | Mr Samir Shah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Russell Gordon Granat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Director Name | Mr Ian Richard Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Francis Gideon Fitzwalter Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Ali Naini |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 2016) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Registered Address | Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 September 2020 | Confirmation statement made on 24 August 2020 with updates (6 pages) |
1 November 2019 | Director's details changed for Mr Samir Shah on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Ian Richard Thomas on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Geoffrey Roland Pinch on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Francis Gideon Fitzwalter Wright on 1 November 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
24 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page) |
8 September 2016 | Termination of appointment of Ali Naini as a director on 23 August 2016 (1 page) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Ali Naini as a director on 23 August 2016 (1 page) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
26 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 March 2016 | Sub-division of shares on 27 January 2016 (5 pages) |
1 March 2016 | Sub-division of shares on 27 January 2016 (5 pages) |
26 February 2016 | Appointment of Mr Ali Naini as a director on 29 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Ali Naini as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Samir Shah as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Russell Granat as a director on 27 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Geoffrey Roland Pinch as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Samir Shah as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Geoffrey Roland Pinch as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Russell Granat as a director on 27 January 2016 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
19 October 2015 | Company name changed DDL186 LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed DDL186 LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Appointment of Mr Ian Richard Thomas as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Ian Richard Thomas as a director on 19 October 2015 (2 pages) |
25 August 2015 | Incorporation
Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation
Statement of capital on 2015-08-25
|