Esher
Surrey
KT10 9QY
LLP Designated Member Name | Mr Christian George Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Designated Member Name | Mr Daniel William Morgan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Member Name | Ms Sarah Jane Brock |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Current |
Appointed | 01 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Michael Davidson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobald's Road London WC1X 8TA |
LLP Member Name | Mr Paul David Hamilton Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
LLP Member Name | Mr Paul Timothy Hodgett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Status | Current |
Appointed | 03 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Ms Candice Young |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Current |
Appointed | 01 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Bernard Ugochukwu Eke |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Status | Current |
Appointed | 01 October 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mrs Amy Louise Robins |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Status | Current |
Appointed | 04 October 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Scott Edward Alfred Mallon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Designated Member Name | Haines Watts South East Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Aissela 46 High Street Esher KT10 9QY |
LLP Designated Member Name | Mr Andrew James Wordingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Designated Member Name | Mr Dimitrakis George Demetriou |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Michael Davidson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Paul David Hamilton Simmons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Gareth Winstone |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
LLP Member Name | Jonathan Malcolm Fursdon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Broad Oak Cottage Broad Oak Heathfield East Sussex TN21 8UE |
LLP Member Name | Mr Mark Pashley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 01 April 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cobham Park Cobham KT11 3LD |
LLP Member Name | Mr Mark William Gary Hewitson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Stephen Walter Francis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr David Michael Dear |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Philip Self |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Mr Alan Michael Healy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2022(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | Haines Watts - Kingston Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 2nd Floor Argyll House 23 Brook Streeet Kingston Upon Thames Surrey KT1 2BN |
LLP Member Name | Haines Watts Kingston 2012 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2015) |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
LLP Member Name | HW Kingston 2023 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2020) |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
LLP Member Name | HW Kingston 2023 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2023(11 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2023) |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | hwca.com |
---|---|
Telephone | 0131 7653529 |
Telephone region | Edinburgh |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,455,936 |
Cash | £226,362 |
Current Liabilities | £488,286 |
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 | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 November 2012 | Delivered on: 11 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 January 2021 | Appointment of Ms Candice Young as a member on 1 July 2020 (2 pages) |
15 January 2021 | Termination of appointment of Mark William Gary Hewitson as a member on 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 December 2020 | Member's details changed for Mr Michael Davidson on 1 November 2020 (2 pages) |
30 April 2020 | Appointment of Mr David Michael Dear as a member on 1 October 2019 (2 pages) |
30 April 2020 | Termination of appointment of David Michael Dear as a member on 31 March 2020 (1 page) |
30 April 2020 | Appointment of Mr Philip Self as a member on 1 October 2019 (2 pages) |
15 April 2020 | Appointment of Mr Paul Timothy Hodgett as a member on 3 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
17 November 2019 | Appointment of Mr Paul David Hamilton Simmons as a member on 1 October 2019 (2 pages) |
17 November 2019 | Appointment of Mr Michael Davidson as a member on 1 October 2019 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Appointment of Hw Kingston 2023 Limited as a member on 25 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 August 2018 | Member's details changed for Mr Stephen Walter Francis on 1 September 2017 (2 pages) |
16 May 2018 | Member's details changed for Mr Stephen Walter Francis on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Stephen Walter Francis as a member on 1 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Member's details changed for Mr Daniel William Morgan on 1 February 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mark William Gary Hewitson as a member on 1 February 2017 (2 pages) |
4 August 2017 | Appointment of Ms Sarah Jane Brock as a member on 1 February 2017 (2 pages) |
4 August 2017 | Member's details changed for Mr Daniel William Morgan on 1 February 2017 (2 pages) |
4 August 2017 | Appointment of Ms Sarah Jane Brock as a member on 1 February 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mark William Gary Hewitson as a member on 1 February 2017 (2 pages) |
8 June 2017 | Termination of appointment of Paul David Hamilton Simmons as a member on 27 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Davidson as a member on 27 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Paul David Hamilton Simmons as a member on 27 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark Pashley as a member on 30 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Davidson as a member on 27 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark Pashley as a member on 30 April 2017 (1 page) |
1 June 2017 | Appointment of Haines Watts South East Llp as a member on 21 October 2016 (2 pages) |
1 June 2017 | Appointment of Mr Mark Pashley as a member on 1 April 2016 (2 pages) |
1 June 2017 | Appointment of Mr Mark Pashley as a member on 1 April 2016 (2 pages) |
1 June 2017 | Appointment of Haines Watts South East Llp as a member on 21 October 2016 (2 pages) |
16 March 2017 | Member's details changed for Mr Daniel William Morgan on 14 March 2017 (2 pages) |
16 March 2017 | Member's details changed for Mr Daniel William Morgan on 14 March 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
7 July 2016 | Termination of appointment of Gareth Winstone as a member on 31 March 2016 (1 page) |
7 July 2016 | Termination of appointment of Andrew James Wordingham as a member on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Andrew James Wordingham as a member on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Gareth Winstone as a member on 31 March 2016 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 (9 pages) |
23 December 2015 | Termination of appointment of Haines Watts - Kingston Limited as a member on 25 November 2015 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 (9 pages) |
23 December 2015 | Termination of appointment of Haines Watts - Kingston Limited as a member on 25 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Haines Watts Kingston 2012 Limited as a member on 25 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Haines Watts Kingston 2012 Limited as a member on 25 November 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Member's details changed for Mr Christian George Collins on 14 September 2015 (2 pages) |
29 October 2015 | Member's details changed for Mr Christian George Collins on 14 September 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Annual return made up to 20 December 2014 (11 pages) |
7 January 2015 | Annual return made up to 20 December 2014 (11 pages) |
6 January 2015 | Termination of appointment of Jonathan Malcolm Fursdon as a member on 30 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Jonathan Malcolm Fursdon as a member on 30 September 2014 (1 page) |
1 September 2014 | Appointment of Haines Watts Kingston 2012 Limited as a member on 1 May 2012 (2 pages) |
1 September 2014 | Appointment of Haines Watts Kingston 2012 Limited as a member on 1 May 2012 (2 pages) |
1 September 2014 | Appointment of Haines Watts Kingston 2012 Limited as a member on 1 May 2012 (2 pages) |
16 February 2014 | Member's details changed for Mr Daniel William Morgan on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Gareth Winstone on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Andrew James Wordingham on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Andrew James Wordingham on 8 February 2014 (2 pages) |
16 February 2014 | Registered office address changed from 2Nd Floor Argyll House 23 Brook Streeet Kingston upon Thames Surrey KT1 2BN on 16 February 2014 (1 page) |
16 February 2014 | Member's details changed for Mr Gareth Winstone on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Gareth Winstone on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Daniel William Morgan on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Andrew James Wordingham on 8 February 2014 (2 pages) |
16 February 2014 | Member's details changed for Mr Daniel William Morgan on 8 February 2014 (2 pages) |
16 February 2014 | Registered office address changed from 2Nd Floor Argyll House 23 Brook Streeet Kingston upon Thames Surrey KT1 2BN on 16 February 2014 (1 page) |
8 February 2014 | Member's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Michael Davidson on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
8 February 2014 | Member's details changed for Mr Dimitrakis George Demetriou on 8 February 2014 (2 pages) |
21 January 2014 | Annual return made up to 20 December 2013 (12 pages) |
21 January 2014 | Annual return made up to 20 December 2013 (12 pages) |
20 January 2014 | Appointment of Mr Jonathan Malcolm Fursdon as a member (2 pages) |
20 January 2014 | Appointment of Mr Jonathan Malcolm Fursdon as a member (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
27 February 2013 | Member's details changed for Mr Andrew James Wordingham on 27 February 2013 (2 pages) |
27 February 2013 | Member's details changed for Mr Andrew James Wordingham on 27 February 2013 (2 pages) |
8 January 2013 | Annual return made up to 20 December 2012 (10 pages) |
8 January 2013 | Annual return made up to 20 December 2012 (10 pages) |
11 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
27 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
24 April 2012 | Appointment of Mr Gareth Winstone as a member (2 pages) |
24 April 2012 | Member's details changed for Mr Daniel William Morgan on 16 March 2012 (2 pages) |
24 April 2012 | Appointment of Mr Gareth Winstone as a member (2 pages) |
24 April 2012 | Member's details changed for Mr Daniel William Morgan on 16 March 2012 (2 pages) |
20 March 2012 | Appointment of Mr Daniel William Morgan as a member (2 pages) |
20 March 2012 | Appointment of Mr Daniel William Morgan as a member (2 pages) |
20 December 2011 | Incorporation of a limited liability partnership (7 pages) |
20 December 2011 | Incorporation of a limited liability partnership (7 pages) |