West Horsley
Surrey
KT24 6HS
Director Name | Mrs Anita Jane Harper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(54 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 The Street West Horsley Surrey KT24 6HS |
Director Name | Mr Colin Raymond Sheppard |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 December 2004) |
Role | Motor Engineer |
Correspondence Address | 27 Boyescroft White Street Dunmow Essex CM6 1BD |
Director Name | Mr Paul Leonard Sheppard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(28 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 19 August 2016) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 21 Heathway Chaldon Caterham Surrey CR3 5DN |
Secretary Name | Mr Paul Leonard Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1990(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Oakhaven 204 The Street West Horsley Leatherhead Surrey KT24 6HS |
Secretary Name | Laurence John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 26 Chalmers Road Banstead Surrey SM7 3HF |
Secretary Name | Margaret Ann Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(39 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 August 2016) |
Role | Company Director |
Correspondence Address | Hadleigh 21 Heathway Chaldon Surrey CR3 5DN |
Director Name | Margaret Ann Sheppard |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(43 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heathway Chaldon Caterham Surrey CR3 5DN |
Director Name | Mr Paul Leonard Sheppard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(54 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 The Street West Horsley Leatherhead KT24 6HS |
Telephone | 01483 282025 |
---|---|
Telephone region | Guildford |
Registered Address | 208 The Street West Horsley Surrey KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Mr Paul Leonard Sheppard 54.15% Ordinary |
---|---|
917 at £1 | Mrs S. Over 45.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210 |
Cash | £37,703 |
Current Liabilities | £99,775 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
14 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Cessation of Gavin Paul Harper as a person with significant control on 1 December 2018 (1 page) |
12 December 2019 | Notification of Carlians Limited as a person with significant control on 1 May 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 October 2016 | Termination of appointment of Paul Leonard Sheppard as a director on 8 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Paul Leonard Sheppard as a director on 8 October 2016 (1 page) |
12 September 2016 | Director's details changed for Mr Gavin Paul Harper on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Paul Leonard Sheppard as a director on 30 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Paul Leonard Sheppard as a director on 30 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Gavin Paul Harper on 12 September 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Anita Jane Harper as a director on 19 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Anita Jane Harper as a director on 19 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Paul Leonard Sheppard as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Paul Leonard Sheppard as a director on 19 August 2016 (1 page) |
20 August 2016 | Termination of appointment of Margaret Ann Sheppard as a secretary on 20 August 2016 (1 page) |
20 August 2016 | Termination of appointment of Margaret Ann Sheppard as a director on 20 August 2016 (1 page) |
20 August 2016 | Termination of appointment of Margaret Ann Sheppard as a secretary on 20 August 2016 (1 page) |
20 August 2016 | Termination of appointment of Margaret Ann Sheppard as a director on 20 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Gavin Paul Harper as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Gavin Paul Harper as a director on 29 July 2016 (2 pages) |
9 December 2015 | Director's details changed for Mr Paul Leonard Sheppard on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Margaret Ann Sheppard on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Margaret Ann Sheppard on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Paul Leonard Sheppard on 9 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Annual return made up to 18 November 2013 Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 18 November 2013 Statement of capital on 2013-12-17
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2012 | Annual return made up to 18 November 2012 (12 pages) |
18 December 2012 | Annual return made up to 18 November 2012 (12 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Secretary's details changed for Margaret Ann Sheppard on 31 October 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Margaret Ann Sheppard on 31 October 2011 (3 pages) |
30 December 2011 | Director's details changed for Margaret Ann Sheppard on 31 October 2011 (2 pages) |
30 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Director's details changed for Mr Paul Leonard Sheppard on 31 October 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Paul Leonard Sheppard on 31 October 2011 (3 pages) |
30 December 2011 | Director's details changed for Margaret Ann Sheppard on 31 October 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 18/11/08; no change of members (4 pages) |
27 January 2009 | Return made up to 18/11/08; no change of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 18/11/07; no change of members (7 pages) |
15 January 2008 | Return made up to 18/11/07; no change of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Return made up to 18/11/05; full list of members
|
13 January 2006 | Return made up to 18/11/05; full list of members
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 November 2002 | Return made up to 18/11/02; full list of members
|
16 November 2002 | Return made up to 18/11/02; full list of members
|
17 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
17 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 18/11/00; full list of members
|
11 January 2001 | Return made up to 18/11/00; full list of members
|
28 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Return made up to 18/11/99; full list of members
|
7 January 2000 | Return made up to 18/11/99; full list of members
|
18 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
30 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 February 1962 | Incorporation (17 pages) |
14 February 1962 | Incorporation (17 pages) |