High Street
Esher
Surrey
KT10 9QD
Director Name | Mr Tom Grimshaw |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD |
Director Name | Mr Ian Grimshaw |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(2 months after company formation) |
Appointment Duration | 4 years (closed 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD |
Registered Address | Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
6 April 2018 | Delivered on: 8 April 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as ridgelea, guildford road, fetcham, leatherhead KT22 9BW comprised within title number SY441345. Outstanding |
---|---|
6 April 2018 | Delivered on: 8 April 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property known as briar bank, guildford road, fetcham, leatherhead KT22 9BW comprised within title number SY155371. Outstanding |
6 February 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
3 February 2023 | Bona Vacantia disclaimer (1 page) |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (3 pages) |
25 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
25 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
20 November 2020 | Director's details changed for Mr Ian Grimshaw on 18 November 2020 (2 pages) |
20 November 2020 | Registered office address changed from 15B Oakcroft Road Chessington Surrey KT9 1RH England to Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD on 20 November 2020 (1 page) |
20 November 2020 | Change of details for Claremont Finesse Group Limited as a person with significant control on 18 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Leslie Grimshaw on 18 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Tom Grimshaw on 18 November 2020 (2 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
7 June 2020 | Registered office address changed from 1a High Street Cobham Surrey KT11 3DH England to 15B Oakcroft Road Chessington Surrey KT9 1RH on 7 June 2020 (1 page) |
7 June 2020 | Change of details for Claremont Finesse Group Limited as a person with significant control on 5 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Leslie Grimshaw on 7 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Ian Grimshaw on 7 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Tom Grimshaw on 7 June 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
29 January 2019 | Director's details changed for Mr Ian Grimshaw on 16 January 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
16 October 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
9 July 2018 | Registered office address changed from Unit 4 Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX England to 1a High Street Cobham Surrey KT11 3DH on 9 July 2018 (1 page) |
9 July 2018 | Director's details changed for Mr Tom Grimshaw on 25 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Ian Grimshaw on 25 June 2018 (2 pages) |
9 July 2018 | Notification of Claremont Finesse Group Limited as a person with significant control on 31 December 2017 (2 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Leslie Grimshaw on 25 June 2018 (2 pages) |
9 July 2018 | Change of details for Claremont Finesse Group Limited as a person with significant control on 25 June 2018 (2 pages) |
8 April 2018 | Registration of charge 110427540001, created on 6 April 2018 (21 pages) |
8 April 2018 | Registration of charge 110427540002, created on 6 April 2018 (21 pages) |
5 January 2018 | Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages) |
1 November 2017 | Incorporation
Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation
Statement of capital on 2017-11-01
|