Ewhurst
Cranleigh
Surrey
GU6 7PN
Secretary Name | Sophia Nicole Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Coneyhurst Bungalow Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | billleslie.co.uk |
---|
Registered Address | Chase Bureau Register Office Services Limited No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Sophie Nicole Malcolm 50.00% Ordinary |
---|---|
50 at £1 | William Mansfield Leslie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729 |
Cash | £20,786 |
Current Liabilities | £36,676 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Secretary's details changed for Sophia Nicole Malcolm on 18 July 2016 (1 page) |
1 August 2016 | Director's details changed for William Mansfield Leslie on 21 July 2015 (2 pages) |
1 August 2016 | Secretary's details changed for Sophia Nicole Malcolm on 18 July 2016 (1 page) |
1 August 2016 | Director's details changed for William Mansfield Leslie on 21 July 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Secretary's details changed for Sophia Nicole Malcolm on 21 July 2015 (1 page) |
1 August 2016 | Secretary's details changed for Sophia Nicole Malcolm on 21 July 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Sophie Nicole Malcolm on 13 July 2010 (3 pages) |
2 August 2010 | Secretary's details changed for Sophie Nicole Malcolm on 13 July 2010 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 December 2005 | Return made up to 19/07/05; full list of members (2 pages) |
7 December 2005 | Return made up to 19/07/05; full list of members (2 pages) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 91 gower street london WC1E 6AB (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 91 gower street london WC1E 6AB (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (17 pages) |
19 July 2004 | Incorporation (17 pages) |