Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Jonathan Tristan Astley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1998(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mrs Alison Jane Bunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Karen Sheila Townshend |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Miss Virginia Alice Astley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Edwin Thomas Astley |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 1998) |
Role | Company Director |
Correspondence Address | Barley Break Moulsford Wallingford Oxfordshire OX10 9JD |
Director Name | Hazel Doreen Astley |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(31 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Secretary Name | Mr Edwin Thomas Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 1998) |
Role | Company Director |
Correspondence Address | Barley Break Moulsford Wallingford Oxfordshire OX10 9JD |
Secretary Name | Hazel Doreen Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(38 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Director Name | Virginia Alice Astley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 2005) |
Role | Musician |
Correspondence Address | 34 Claverton Street London SW1V 3AU |
Secretary Name | Miss Virginia Alice Astley |
---|---|
Status | Resigned |
Appointed | 04 September 2017(57 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,865 |
Cash | £9,180 |
Current Liabilities | £5,502 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
25 September 2018 | Termination of appointment of Virginia Alice Astley as a secretary on 25 September 2018 (1 page) |
24 September 2018 | Appointment of Miss Virginia Alice Astley as a secretary on 4 September 2017 (2 pages) |
20 September 2018 | Notification of Jonathan Tristan Astley as a person with significant control on 4 September 2017 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
20 September 2018 | Termination of appointment of Hazel Doreen Astley as a secretary on 4 September 2017 (1 page) |
20 September 2018 | Withdrawal of a person with significant control statement on 20 September 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 September 2018 | Termination of appointment of Hazel Doreen Astley as a director on 4 September 2017 (1 page) |
12 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Miss Virginia Alice Astley as a director on 15 May 2017 (2 pages) |
4 December 2017 | Appointment of Miss Virginia Alice Astley as a director on 15 May 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 August 2017 | Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Hazel Doreen Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Secretary's details changed for Hazel Doreen Astley on 28 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Mr Jonathan Tristan Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Hazel Doreen Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Gareth Paul Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Jonathan Tristan Astley on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Alison Jane Bunning on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Karen Sheila Townshend on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Karen Sheila Townshend on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Alison Jane Bunning on 28 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Hazel Doreen Astley on 28 August 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 August 2014 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 August 2014 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 September 2011 | Director's details changed for Alison Jane Bunning on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Hazel Doreen Astley on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Alison Jane Bunning on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Karen Sheila Townshend on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Director's details changed for Hazel Doreen Astley on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Karen Sheila Townshend on 16 September 2011 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Annual return made up to 28 August 2010 (17 pages) |
14 September 2010 | Annual return made up to 28 August 2010 (17 pages) |
3 September 2009 | Return made up to 28/08/09; no change of members (7 pages) |
3 September 2009 | Return made up to 28/08/09; no change of members (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 February 2009 | Return made up to 28/08/08; full list of members (9 pages) |
13 February 2009 | Return made up to 28/08/08; full list of members (9 pages) |
21 January 2009 | Director's change of particulars / alison bunning / 03/10/2008 (1 page) |
21 January 2009 | Appointment terminated director virginia astley (1 page) |
21 January 2009 | Appointment terminated director virginia astley (1 page) |
21 January 2009 | Director's change of particulars / alison bunning / 03/10/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 112 jermyn street, london, SW1Y 6LS (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 112 jermyn street, london, SW1Y 6LS (1 page) |
15 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 September 2007 | Return made up to 28/08/07; no change of members (9 pages) |
17 September 2007 | Return made up to 28/08/07; no change of members (9 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
2 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 August 2004 | Return made up to 28/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 28/08/04; full list of members (10 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 August 2003 | Return made up to 28/08/03; full list of members (10 pages) |
30 August 2003 | Return made up to 28/08/03; full list of members (10 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (9 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (9 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
28 September 2000 | Return made up to 28/08/00; full list of members
|
28 September 2000 | Return made up to 28/08/00; full list of members
|
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
8 October 1999 | Ad 05/03/99--------- £ si [email protected] (2 pages) |
8 October 1999 | Ad 05/03/99--------- £ si [email protected] (2 pages) |
8 October 1999 | Return made up to 28/08/99; full list of members
|
8 October 1999 | Return made up to 28/08/99; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
22 May 1999 | Ad 05/03/99--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |
22 May 1999 | Resolutions
|
22 May 1999 | Resolutions
|
22 May 1999 | Ad 05/03/99--------- £ si [email protected]=1 £ ic 7/8 (8 pages) |
22 May 1999 | Ad 05/03/99--------- £ si [email protected]=1 £ ic 7/8 (8 pages) |
22 May 1999 | Ad 05/03/99--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
8 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street, london, WC2E 7BA (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street, london, WC2E 7BA (1 page) |
6 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |