Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director Name | Mr Peter Thomas Bradshaw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(65 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Somerdale Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Secretary Name | Mr David Ward Tilman |
---|---|
Status | Current |
Appointed | 09 November 2015(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Andrew James Dixon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(81 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Michael John Glidden Henderson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Peter William Stuart Rowland |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1994) |
Role | Lawyer |
Correspondence Address | Pine Copse Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Brian William Payne |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1994) |
Role | Sales Executive |
Correspondence Address | Downe Hatherley Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Mr William Marcus Colby |
---|---|
Date of Birth | November 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(54 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 12 December 1991) |
Role | Stockbroker |
Correspondence Address | The Tile House Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Secretary Name | Mr Roger Sewell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Director Name | John Malcolm Kenneth MacDonald |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Ensor Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Peter Barrie Pugh Bevan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 December 2002) |
Role | Group General Counsel (Solicit |
Correspondence Address | Little Meads Pennymead Drive East Horsley Surrey KT24 5AH |
Secretary Name | John Malcolm Kenneth MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(58 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Ensor Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Kathleen Bennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2001) |
Role | Teacher |
Correspondence Address | Courtlands Pennymead Drive, East Horsley Leatherhead Surrey KT24 5AH |
Director Name | Mr Guy David Broadest |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(66 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr Guy David Broadest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(66 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Registered Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Turnover | £381 |
Net Worth | £5,586 |
Cash | £2,667 |
Current Liabilities | £40 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 February 2019 | Confirmation statement made on 20 February 2019 with updates (7 pages) |
13 December 2018 | Termination of appointment of Michael John Glidden Henderson as a director on 12 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Andrew James Dixon as a director on 12 December 2018 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 November 2015 | Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page) |
29 November 2015 | Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page) |
29 November 2015 | Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages) |
29 November 2015 | Registered office address changed from Tile House Woodland Drive East Horsley Surrey KT24 5AN to Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 29 November 2015 (1 page) |
29 November 2015 | Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page) |
29 November 2015 | Registered office address changed from Tile House Woodland Drive East Horsley Surrey KT24 5AN to Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 29 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page) |
28 November 2015 | Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
9 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (10 pages) |
9 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (10 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (10 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Director's details changed for Peter Bradshaw on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (23 pages) |
29 March 2010 | Director's details changed for Peter Bradshaw on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kenneth Keith Larsen on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (23 pages) |
29 March 2010 | Director's details changed for Kenneth Keith Larsen on 29 March 2010 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (21 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (21 pages) |
5 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 March 2008 | Return made up to 20/02/08; no change of members (8 pages) |
5 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 March 2008 | Return made up to 20/02/08; no change of members (8 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (10 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (10 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (10 pages) |
5 December 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members
|
4 May 2004 | Return made up to 20/02/04; full list of members
|
17 March 2004 | Registered office changed on 17/03/04 from: ensor woodland drive east horsley surrey KT24 5AN (1 page) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Location of register of members (1 page) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Location of register of members (1 page) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: ensor woodland drive east horsley surrey KT24 5AN (1 page) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Return made up to 20/02/03; change of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 20/02/03; change of members (7 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 20/02/02; change of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
15 March 2002 | Return made up to 20/02/02; change of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
21 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (3 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (3 pages) |
22 March 2000 | Return made up to 20/02/00; change of members (7 pages) |
22 March 2000 | Return made up to 20/02/00; change of members (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 20/02/99; change of members
|
24 April 1999 | Return made up to 20/02/99; change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
1 May 1998 | Return made up to 20/02/98; full list of members
|
1 May 1998 | Return made up to 20/02/98; full list of members
|
21 April 1998 | £ nc 2700/4000 09/04/97 (1 page) |
21 April 1998 | £ nc 2700/4000 09/04/97 (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
2 November 1997 | Full accounts made up to 31 December 1996 (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (4 pages) |
6 April 1997 | Return made up to 20/02/97; full list of members
|
6 April 1997 | Return made up to 20/02/97; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Return made up to 20/02/96; change of members (6 pages) |
5 March 1996 | Return made up to 20/02/96; change of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
28 June 1995 | New director appointed (6 pages) |
28 June 1995 | New director appointed (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
14 March 1995 | Return made up to 20/02/95; no change of members
|
14 March 1995 | Return made up to 20/02/95; no change of members
|