Addlestone
Surrey
KT15 2ES
Director Name | Mr Jens Johansen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 17 January 2020(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | John Anthony Chandler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 73 Lower Morden Lane Morden Park Morden Surrey SM4 4SE |
Director Name | Donald George Aldam |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Ranch House Kew Lane Bursledon Southampton Hampshire SO31 8DG |
Secretary Name | Robert James Aldam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Motts Cottage Tismans Common Rudgwick West Sussex RH12 3BS |
Director Name | Olive Florence Walters |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1998) |
Role | Retired |
Correspondence Address | Great Oak Oak Grange Road West Clandon Guildford Surrey GU4 7UD |
Director Name | Mrs Auriel Dawn Aldam |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Brindles 27 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Maurice Peter Aldam |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | The Barton Lezant Launceston Cornwall PL15 9NN |
Secretary Name | Mary Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 2 Danetree Close West Ewell Epsom Surrey KT19 9SU |
Secretary Name | Maurice Peter Aldam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | The Barton Lezant Launceston Cornwall PL15 9NN |
Director Name | Robert James Aldam |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Motts Cottage Tismans Common Rudgwick West Sussex RH12 3BS |
Director Name | Robert James Aldam |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Motts Cottage Tismans Common Rudgwick West Sussex RH12 3BS |
Director Name | Charles Aldam |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 1999) |
Role | Retired |
Correspondence Address | 32 Hesper Mews London SW5 0HH |
Director Name | Christopher Hugh Walters |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 1999) |
Role | Electrical Engineer |
Correspondence Address | Fairwinds Burrows Hill Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Director Name | Mr Robert Patrick Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(61 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 January 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lanreath Ditton Hill Surbiton Surrey KT6 5EH |
Secretary Name | Derek Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 116 New Road Bedfont Feltham Middlesex TW14 8HT |
Secretary Name | Raymond Alan Rates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 8 Eagle Wharf Court Lafone Street London SE1 2LZ |
Website | galleonfireplaces.co.uk |
---|
Registered Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
4.5k at £1 | Ramore LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Robert Patrick Taylor 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,928 |
Cash | £24,003 |
Current Liabilities | £16,950 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
17 January 2020 | Termination of appointment of Robert Patrick Taylor as a director on 17 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Jens Johansen as a director on 17 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 216-230 red lion road tolworth surbiton surrey KT6 7RB (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 216-230 red lion road tolworth surbiton surrey KT6 7RB (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
28 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
26 June 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
28 September 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
28 September 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |