Hersham
Walton-On-Thames
KT12 4AB
Director Name | Mrs Danielle Richardson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Events Coordinator |
Country of Residence | England |
Correspondence Address | 5a Thistlecroft Road Hersham Walton-On-Thames KT12 5QZ |
Registered Address | 15 Burwood Road Burwood Road Hersham Walton-On-Thames KT12 4AB |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 December 2022 | Delivered on: 3 January 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 32 beech grove, guildford, surrey, GU2 7UZ. - title number SY14995. Outstanding |
---|---|
29 April 2022 | Delivered on: 3 May 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 11 beckingham road guildford GU2 8BN. Outstanding |
12 May 2021 | Delivered on: 12 May 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 32 beech grove. Guildford. GU2 7UZ. Outstanding |
22 April 2020 | Delivered on: 22 April 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 11 beckingham road. Guildford. GU2 8BN. Outstanding |
21 June 2018 | Delivered on: 6 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 beckingham road guildford surrey. Outstanding |
22 April 2020 | Registration of charge 111588770002, created on 22 April 2020 (6 pages) |
---|---|
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 October 2019 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
16 October 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 10 July 2018
|
29 May 2019 | Notification of Danielle Richardson as a person with significant control on 10 July 2018 (2 pages) |
29 May 2019 | Change of details for Mr Samuel Anthony Richardson as a person with significant control on 10 July 2018 (2 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 10 July 2018
|
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
2 August 2018 | Appointment of Mrs Danielle Richardson as a director on 10 July 2018 (2 pages) |
6 July 2018 | Registration of charge 111588770001, created on 21 June 2018 (6 pages) |
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|