Darley Dale
Matlock
DE4 2RU
Director Name | Mr Michele Cicora |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2007(39 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Remenham Court Carlisle Close Kingston-Upon-Thames Surrey KT2 7AU |
Director Name | Mr Jack Matthews |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Remenham Court Flat 1 Remenham Court Kingston Upon Thames KT2 7AU |
Director Name | Ms Deborah Jane Gray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Flat 7 Remenham Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Mrs Linda Hensman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1992) |
Role | Local Government Case Worker |
Correspondence Address | 4 Remenham Court Kingston Upon Thames Surrey KT2 7AU |
Director Name | Mr Robert James Alexander Lumsden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 October 1991) |
Role | Accountant |
Correspondence Address | 5 Remenham Court Kingston Upon Thames Surrey KT2 7AU |
Director Name | Martin Walter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(24 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1992) |
Role | Mechanical Engineer |
Correspondence Address | 9 Remenham Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | John Sydney Robin Snow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 March 2003) |
Role | Civil Servant |
Correspondence Address | 40 Kingston Hill Kingston Upon Thames Surrey KT2 7NH |
Secretary Name | Miss Alison Mary Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 7 Remenham Court Kingston Upon Thames Surrey KT2 7AU |
Director Name | Mr Robert William Carter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 March 2003) |
Role | Civil Servant |
Correspondence Address | 4 Remenham Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Darrell Peter Russell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2001) |
Role | Computer Consultant |
Correspondence Address | 5 Remenham Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Mr Robert William Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2001) |
Role | Civil Servant |
Correspondence Address | 4 Remenham Court Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Secretary Name | Mrs Josephine Anne Frajt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 31 March 2020) |
Role | Nursing Sister |
Correspondence Address | 54 The Green Castle Donington Derbyshire DE74 2JX |
Director Name | John Charles Bazley |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Software Engineer |
Correspondence Address | 57 Linden Road Hampton Middlesex TW12 2JQ |
Director Name | Mrs Ellen Carol Sheridan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2003(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wolsey Close Kingston Upon Thames Surrey KT2 7ER |
Director Name | Mr James Bernard Howard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 June 2021) |
Role | Design And Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Remenham Court Carlisle Close Kingston-Upon-Thames Surrey KT2 7AU |
Registered Address | Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,261 |
Cash | £14,804 |
Current Liabilities | £543 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
15 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
15 March 2023 | Termination of appointment of Josephine Anne Frajt as a director on 14 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 August 2022 | Appointment of Ms Deborah Jane Gray as a director on 3 August 2022 (2 pages) |
10 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 August 2021 | Termination of appointment of James Bernard Howard as a director on 21 June 2021 (1 page) |
14 June 2021 | Appointment of Mr. Jack Matthews as a director on 10 June 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 April 2020 | Director's details changed for Mrs Josephine Anne Frajt on 31 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Josephine Anne Frajt as a secretary on 31 March 2020 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Registered office address changed from 54 the Green Castle Donington Derbyshire DE74 2JX to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 54 the Green Castle Donington Derbyshire DE74 2JX to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 9 February 2017 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2012 | Director's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages) |
26 April 2012 | Secretary's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages) |
26 April 2012 | Secretary's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Director's details changed for Mrs Josephine Anne Frajt on 27 March 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for James Bernard Howard on 27 March 2010 (2 pages) |
17 May 2010 | Registered office address changed from 9 Remenham Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Michele Cicora on 27 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michele Cicora on 27 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Registered office address changed from 9 Remenham Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Josephine Anne Frajt on 27 March 2010 (2 pages) |
17 May 2010 | Director's details changed for James Bernard Howard on 27 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Josephine Anne Frajt on 27 March 2010 (2 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Mrs Josephine Anne Frajt on 27 March 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
19 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members
|
12 May 2005 | Return made up to 16/04/05; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 16/04/04; full list of members (10 pages) |
17 May 2004 | Return made up to 16/04/04; full list of members (10 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 16/04/03; full list of members
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members
|
31 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 April 2002 | Return made up to 16/04/02; full list of members
|
30 April 2002 | Return made up to 16/04/02; full list of members
|
12 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 June 2001 | Return made up to 16/04/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 16/04/01; full list of members
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Return made up to 16/04/00; full list of members
|
15 June 2000 | Return made up to 16/04/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
19 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 April 1996 | Return made up to 16/04/96; change of members (6 pages) |
24 April 1996 | Return made up to 16/04/96; change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |