Esher
KT10 8NY
Director Name | Miss Charlotte Joanne Tollman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1, 83 Belgrave Road London SW1V 2BG |
Registered Address | 2 Lammas Lane Esher KT10 8NY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Cencap Limited Classification: A registered charge Outstanding |
---|---|
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: Cpf One Limited Classification: A registered charge Particulars: 2 lammas lane, esher, KT10 8NY title number: SY378964 for more details please refer to the instrument. Outstanding |
16 November 2021 | Delivered on: 17 November 2021 Persons entitled: Cpf One Limited Classification: A registered charge Particulars: 2 lammas lane, esher, KT10 8NY title number: SY378964 for more details please refer to the instrument. Outstanding |
10 March 2021 | Delivered on: 16 March 2021 Persons entitled: Century Capital Partners No.1 LTD Classification: A registered charge Particulars: 2 lammas lane esher surrey. Outstanding |
10 March 2021 | Delivered on: 16 March 2021 Persons entitled: Century Capital Partners No.1 LTD Classification: A registered charge Particulars: 2 lammas lane esher surrey. Outstanding |
8 February 2019 | Delivered on: 8 February 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Freehold property known as 2 lammas lane, esher, surrey KT10 8NY and registered at hm land registry under title number SY378964. Outstanding |
8 February 2019 | Delivered on: 8 February 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Freehold property known as 2 lammas lane, esher, surrey KT10 8NY and registered at hm land registry under title number SY378964. Please see instrument for more detail. Outstanding |
3 June 2016 | Delivered on: 10 June 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
7 July 2023 | Delivered on: 13 July 2023 Persons entitled: Crown & Bentley Commercial Finance Limited Classification: A registered charge Outstanding |
7 July 2023 | Delivered on: 13 July 2023 Persons entitled: Crown & Bentley Commercial Finance Limited Classification: A registered charge Particulars: 2 lammas lane, esher, KT10 8NY. Outstanding |
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Cencap Limited Classification: A registered charge Particulars: All that freehold land and buildings being 2 lammas lane, esher, KT10 8NY as shown with title absolute under title number SY378964. Outstanding |
3 June 2016 | Delivered on: 10 June 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property situate and known as picardy, 2 lammas lane, esher KT10 8NY registered at hm land registry with title absolute under title number SY378964. Outstanding |
26 September 2023 | Satisfaction of charge 100832130009 in full (1 page) |
---|---|
26 September 2023 | Satisfaction of charge 100832130010 in full (1 page) |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
13 July 2023 | Registration of charge 100832130012, created on 7 July 2023 (20 pages) |
13 July 2023 | Registration of charge 100832130011, created on 7 July 2023 (40 pages) |
28 June 2023 | Satisfaction of charge 100832130008 in full (1 page) |
28 June 2023 | Satisfaction of charge 100832130007 in full (1 page) |
22 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 November 2022 | Registration of charge 100832130009, created on 21 November 2022 (58 pages) |
22 November 2022 | Registration of charge 100832130010, created on 21 November 2022 (32 pages) |
14 November 2022 | Satisfaction of charge 100832130006 in full (1 page) |
14 November 2022 | Satisfaction of charge 100832130005 in full (1 page) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
11 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
2 December 2021 | Registered office address changed from 367 Hurst Road West Molesey Surrey KT8 1QW England to 2 Lammas Lane Esher KT10 8NY on 2 December 2021 (1 page) |
17 November 2021 | Registration of charge 100832130007, created on 16 November 2021 (20 pages) |
17 November 2021 | Registration of charge 100832130008, created on 16 November 2021 (24 pages) |
10 November 2021 | Satisfaction of charge 100832130004 in full (1 page) |
10 November 2021 | Satisfaction of charge 100832130003 in full (1 page) |
16 March 2021 | Registration of charge 100832130006, created on 10 March 2021 (58 pages) |
16 March 2021 | Registration of charge 100832130005, created on 10 March 2021 (34 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
1 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
22 January 2021 | Change of details for Mr Alan Edward Tollman as a person with significant control on 13 January 2021 (2 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 September 2020 | Termination of appointment of Charlotte Joanne Tollman as a director on 22 August 2020 (1 page) |
1 July 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (2 pages) |
2 May 2019 | Satisfaction of charge 100832130002 in full (4 pages) |
4 April 2019 | Satisfaction of charge 100832130001 in full (4 pages) |
8 February 2019 | Registration of charge 100832130004, created on 8 February 2019 (12 pages) |
8 February 2019 | Registration of charge 100832130003, created on 8 February 2019 (50 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 July 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
16 July 2018 | Director's details changed for Alan Edward Tollman on 18 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Alan Edward Tollman as a person with significant control on 18 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 May 2018 | Change of details for Mr Alan Edward Tollman as a person with significant control on 17 May 2018 (2 pages) |
18 May 2018 | Cessation of Charlotte Joanne Tollman as a person with significant control on 17 May 2018 (1 page) |
18 May 2018 | Registered office address changed from 359 Hurst Road West Molesey KT8 1QW England to 367 Hurst Road West Molesey Surrey KT8 1QW on 18 May 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Registered office address changed from 13B Vicarage Road Hampton Wick Kingston upon Thames Surrey KT1 4EB United Kingdom to 359 Hurst Road West Molesey KT8 1QW on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 13B Vicarage Road Hampton Wick Kingston upon Thames Surrey KT1 4EB United Kingdom to 359 Hurst Road West Molesey KT8 1QW on 21 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
10 June 2016 | Registration of charge 100832130002, created on 3 June 2016 (23 pages) |
10 June 2016 | Registration of charge 100832130001, created on 3 June 2016 (23 pages) |
10 June 2016 | Registration of charge 100832130001, created on 3 June 2016 (23 pages) |
10 June 2016 | Registration of charge 100832130002, created on 3 June 2016 (23 pages) |
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|