Manor Road
Reigate
Surrey
RH2 9LB
Director Name | Mr Mark Williams |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(72 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Manor Road Reigate Surrey RH2 9LB |
Secretary Name | Mr Mark Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(73 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manor Road Reigate Surrey RH2 9LB |
Director Name | Dr Andrew MacDonald Proudfoot |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(79 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Schoolteacher |
Correspondence Address | 2 Sheepwalk Cottage The Clears Reigate Surrey RH2 9JQ |
Director Name | Anthony Charles George Cartmell |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(86 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Reigate Surrey RH2 9LB |
Director Name | Lt Col Arthur Dare Heskett |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 August 1997) |
Role | Lt Colonel H M Army (Retired) |
Correspondence Address | Harwoods 12 Manor Road Reigate Surrey RJ2 9LB |
Director Name | Dr Derek Alfred Wheeler Hill |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1993) |
Role | Consulting Chemist |
Correspondence Address | Gwynfryn Colley Way Reigate Surrey RH2 9JH |
Director Name | Mr Robert Sidney Latham |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | The Old Granary Park Lane Reigate Surrey RH2 8JX |
Director Name | John Patrick Silcock |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2007) |
Role | Merchant Banker |
Correspondence Address | Ridgefoot Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 1994) |
Role | Solicitor |
Correspondence Address | Royex House Aldermanbury Square London EC2V 7LD |
Director Name | Mr David Lindsay Donald |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 August 1991(66 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2011) |
Role | Insurance Company Director |
Country of Residence | England |
Correspondence Address | Red Cottage Colley Way Reigate Surrey RH2 9JH |
Director Name | Christopher Herbert Hockley |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(68 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | Ashwood 10 Manor Road Reigate Surrey RH2 9LB |
Director Name | Thomas Michael Hawes |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(70 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 December 2011) |
Role | Solicitor |
Correspondence Address | Woodfield 11 Pilgrims Way Reigate Surrey RH2 9LE |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Retired |
Correspondence Address | Tanglewood The Clears Reigate Surrey RH2 9JQ |
Director Name | Anthony Charles George Cartmell |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(86 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Reigate Surrey RH2 9LB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1998) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 83932562 |
---|---|
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £0.05 | J.p. Silcock & J.j. Silcock 4.22% Ordinary |
---|---|
190 at £0.05 | M. Jones & A. Jones 4.01% Ordinary |
160 at £0.05 | A. Fitzhugh 3.38% Ordinary |
150 at £0.05 | Executors Of H.e. Clifford 3.16% Ordinary |
150 at £0.05 | M.d. Wright & P.j. Wright 3.16% Ordinary |
1.4k at £0.05 | National Trust 28.48% Ordinary |
- | OTHER 24.05% - |
100 at £0.05 | A. Saunders 2.11% Ordinary |
100 at £0.05 | A.g. Lafrate & J.a. Lafrate 2.11% Ordinary |
100 at £0.05 | B.m. Curry 2.11% Ordinary |
100 at £0.05 | C. Cobain & D. Cobain 2.11% Ordinary |
100 at £0.05 | J. Guise & C. Guise 2.11% Ordinary |
100 at £0.05 | J.p. Curry 2.11% Ordinary |
100 at £0.05 | M. Elsey & J. Elsey 2.11% Ordinary |
100 at £0.05 | M.j. Bruce 2.11% Ordinary |
100 at £0.05 | Mount Pleasant Artists Rest Home 2.11% Ordinary |
100 at £0.05 | Mr Pearson & Mrs Pearson 2.11% Ordinary |
100 at £0.05 | N. Mccann 2.11% Ordinary |
100 at £0.05 | P.g. Harris 2.11% Ordinary |
100 at £0.05 | S. Lennan & C. Purnell 2.11% Ordinary |
100 at £0.05 | T. Hawes & K. Hawes 2.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,564 |
Cash | £12,364 |
Current Liabilities | £1,779 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 3 days from now) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (8 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Termination of appointment of David Donald as a director (1 page) |
12 July 2013 | Termination of appointment of David Donald as a director (1 page) |
14 June 2013 | Annual return made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 31 March 2013 (7 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Appointment of Anthony Charles George Cartmell as a director (3 pages) |
23 March 2012 | Appointment of Anthony Charles George Cartmell as a director (3 pages) |
6 December 2011 | Termination of appointment of Thomas Hawes as a director (1 page) |
6 December 2011 | Termination of appointment of Thomas Hawes as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 31 March 2011 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 31 March 2010 (17 pages) |
12 May 2010 | Annual return made up to 31 March 2010 (17 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (25 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (25 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (24 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (24 pages) |
15 April 2008 | Appointment terminated director john silcock (1 page) |
15 April 2008 | Appointment terminated director john silcock (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 31/03/07; no change of members
|
20 April 2007 | Return made up to 31/03/07; no change of members
|
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 31/03/06; full list of members (10 pages) |
23 October 2006 | Return made up to 31/03/06; full list of members (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 31/03/05; no change of members
|
12 May 2005 | Return made up to 31/03/05; no change of members
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
23 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 31/03/01; no change of members (8 pages) |
30 May 2001 | Return made up to 31/03/01; no change of members (8 pages) |
21 February 2001 | Accounts made up to 31 March 2000 (4 pages) |
21 February 2001 | Accounts made up to 31 March 2000 (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
13 April 2000 | Return made up to 31/03/00; no change of members (8 pages) |
13 April 2000 | Return made up to 31/03/00; no change of members (8 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
3 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
3 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members (8 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 November 1998 | Accounts made up to 31 March 1998 (4 pages) |
25 November 1998 | Accounts made up to 31 March 1998 (4 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (3 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 31/03/97; full list of members (16 pages) |
2 April 1997 | Return made up to 31/03/97; full list of members (16 pages) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
31 March 1996 | Return made up to 31/03/96; no change of members (16 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (16 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (20 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
25 February 1985 | Alter mem and arts (13 pages) |
25 February 1985 | Alter mem and arts (13 pages) |
19 March 1925 | Incorporation (22 pages) |
19 March 1925 | Incorporation (22 pages) |