High Street
Esher
KT10 9QD
Director Name | Mrs Alpana Patel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Court House Dawes Court High Street Esher KT10 9QD |
Director Name | Mr Anish Patel |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Court House Dawes Court High Street Esher KT10 9QD |
Director Name | Mr Mikesh Patel |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawes Court House Dawes Court High Street Esher KT10 9QD |
Registered Address | Dawes Court House Dawes Court High Street Esher KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
28 March 2018 | Delivered on: 28 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N0 68 and flats 1 and 2, 68A high street esher KT10 9QS title no SY333563. Outstanding |
---|---|
28 March 2018 | Delivered on: 28 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 84 high street, new malden KT4ET title no SGL660884. Outstanding |
15 March 2018 | Delivered on: 21 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Registration of charge 100298320003, created on 28 March 2018 (7 pages) |
28 March 2018 | Registration of charge 100298320002, created on 28 March 2018 (7 pages) |
21 March 2018 | Registration of charge 100298320001, created on 15 March 2018 (5 pages) |
8 February 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 December 2017 | Registered office address changed from 68 High Street Esher KT10 9QS England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 68 High Street Esher KT10 9QS England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 11 December 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
11 November 2016 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 68 High Street Esher KT10 9QS on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 68 High Street Esher KT10 9QS on 11 November 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Appointment of Mr Mikesh Patel as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anish Patel as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anish Patel as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Alpana Patel as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Mikesh Patel as a director on 1 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Appointment of Mrs Alpana Patel as a director on 1 March 2016 (2 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|