Claygate
Surrey
KT10 0PE
Director Name | Mr Giles Harper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hornbeam Close 8 Meon Close Tadworth Surrey KT20 8DN |
Secretary Name | KDG Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2018(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 85 Stafford Road Stafford Road Wallington SM6 9AP |
Director Name | Mrs Rosa Peggy Coley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 March 2008) |
Role | Retired |
Correspondence Address | 5 Surrey Lodge Albany Crescent, Claygate Esher Surrey KT10 0PE |
Secretary Name | Mr Anthony Thomas Napier |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 6 Surrey Lodge Albany Crescent, Claygate Esher Surrey KT10 0PE |
Secretary Name | Jennifer Mary Scroggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1997) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Surrey Lodge Albany Crescent Claygate Esher Surrey KT10 0PE |
Secretary Name | Mr Anthony Thomas Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(28 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 6 Surrey Lodge Albany Crescent, Claygate Esher Surrey KT10 0PE |
Director Name | Gay Cynthia Harper |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2011) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Surrey Lodge 1 Albany Crescent Claygate Surrey KT10 0PE |
Secretary Name | Mr Philip James Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Philip James Sweeting |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Jacqueline Carol Lowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Jennifer Mary Scroggs |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2018) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Surrey Lodge Albany Crescent Claygate Surrey KT10 0PE |
Director Name | Miss Susan Catherine Hornby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Surrey Lodge Albany Crescent Claygate Esher KT10 0PE |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2008) |
Correspondence Address | 78 Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Danny Rose & Elise Charlotte Rose 16.67% Ordinary |
---|---|
1 at £10 | Dorothy Lashbrook 16.67% Ordinary |
1 at £10 | Jennifer Mary Scroggs 16.67% Ordinary |
1 at £10 | Mrs G.c. Harper 16.67% Ordinary |
1 at £10 | Simon Da Vall & Paul Da Vall 16.67% Ordinary |
1 at £10 | Yarrow Holdings LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with updates (4 pages) |
---|---|
24 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 January 2021 | Cessation of Susan Catherine Hornby as a person with significant control on 22 January 2021 (1 page) |
27 January 2021 | Termination of appointment of Susan Catherine Hornby as a director on 22 January 2021 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Kdg Legal Services Ltd as a secretary on 26 July 2018 (2 pages) |
29 June 2018 | Termination of appointment of Philip James Sweeting as a secretary on 29 June 2018 (1 page) |
29 June 2018 | Registered office address changed from 89 Bridge Road East Molesey Surrey KT8 9HH to 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Philip James Sweeting as a secretary on 29 June 2018 (1 page) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 May 2018 | Termination of appointment of Jennifer Mary Scroggs as a director on 16 May 2018 (1 page) |
16 May 2018 | Notification of Giles Harper as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Cessation of Jennifer Mary Scroggs as a person with significant control on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Giles Harper as a director on 16 May 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
25 August 2017 | Notification of Susan Catherine Hornby as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Philip James Sweeting as a director on 25 August 2017 (1 page) |
25 August 2017 | Notification of Susan Catherine Hornby as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Philip James Sweeting as a director on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Miss Susan Catherine Hornby as a director on 23 August 2017 (2 pages) |
25 August 2017 | Appointment of Miss Susan Catherine Hornby as a director on 23 August 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 June 2014 | Appointment of Dorothy Lashbrook as a director (3 pages) |
17 June 2014 | Appointment of Dorothy Lashbrook as a director (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Termination of appointment of Jacqueline Lowe as a director (1 page) |
13 November 2012 | Termination of appointment of Jacqueline Lowe as a director (1 page) |
9 October 2012 | Appointment of Jennifer Mary Scroggs as a director (3 pages) |
9 October 2012 | Appointment of Jennifer Mary Scroggs as a director (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Jennifer Scroggs as a director (1 page) |
12 October 2011 | Termination of appointment of Jennifer Scroggs as a director (1 page) |
26 April 2011 | Appointment of Jacqueline Carol Lowe as a director (3 pages) |
26 April 2011 | Appointment of Jacqueline Carol Lowe as a director (3 pages) |
24 March 2011 | Termination of appointment of Gay Harper as a director (1 page) |
24 March 2011 | Termination of appointment of Gay Harper as a director (1 page) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Appointment of Mr Philip James Sweeting as a director (2 pages) |
26 May 2010 | Appointment of Mr Philip James Sweeting as a director (2 pages) |
13 May 2010 | Director's details changed for Jennifer Mary Scroggs on 20 November 2009 (1 page) |
13 May 2010 | Director's details changed for Gay Cynthia Harper on 20 November 2009 (1 page) |
13 May 2010 | Director's details changed for Jennifer Mary Scroggs on 20 November 2009 (1 page) |
13 May 2010 | Director's details changed for Gay Cynthia Harper on 20 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Anthony Napier as a secretary (1 page) |
10 May 2010 | Termination of appointment of Anthony Napier as a director (1 page) |
10 May 2010 | Termination of appointment of Anthony Napier as a secretary (1 page) |
10 May 2010 | Termination of appointment of Anthony Napier as a director (1 page) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 November 2008 | Appointment terminated director rosa coley (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
19 November 2008 | Appointment terminated director rosa coley (1 page) |
25 March 2008 | Secretary appointed philip james sweeting (2 pages) |
25 March 2008 | Secretary appointed philip james sweeting (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 6 surrey lodge albany crescent claygate esher surrey KT10 0PE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 6 surrey lodge albany crescent claygate esher surrey KT10 0PE (1 page) |
18 March 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
5 February 2008 | Return made up to 19/11/07; no change of members
|
5 February 2008 | Return made up to 19/11/07; no change of members
|
13 December 2006 | Return made up to 19/11/06; full list of members (9 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (9 pages) |
29 November 2006 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
29 November 2006 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
23 February 2006 | Return made up to 19/11/05; full list of members (9 pages) |
23 February 2006 | Return made up to 19/11/05; full list of members (9 pages) |
14 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
14 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 6 surrey lodge albany crescent claygate,esher surrey KT10 0PE (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 6 surrey lodge albany crescent claygate,esher surrey KT10 0PE (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 30 September 2004 (15 pages) |
10 November 2004 | Full accounts made up to 30 September 2004 (15 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
25 November 2003 | Full accounts made up to 30 September 2003 (15 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
25 November 2003 | Full accounts made up to 30 September 2003 (15 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
21 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 30 September 2001 (13 pages) |
14 November 2001 | Full accounts made up to 30 September 2001 (13 pages) |
23 November 2000 | Return made up to 19/11/00; full list of members
|
23 November 2000 | Return made up to 19/11/00; full list of members
|
17 November 2000 | Full accounts made up to 30 September 2000 (13 pages) |
17 November 2000 | Full accounts made up to 30 September 2000 (13 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members
|
29 November 1999 | Return made up to 19/11/99; full list of members
|
19 November 1999 | Full accounts made up to 30 September 1999 (13 pages) |
19 November 1999 | Full accounts made up to 30 September 1999 (13 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
16 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
17 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
17 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
9 December 1997 | New secretary appointed (2 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 September 1995 (12 pages) |
13 November 1995 | Full accounts made up to 30 September 1995 (12 pages) |
13 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
13 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
16 December 1984 | Incorporation (13 pages) |
16 December 1984 | Incorporation (13 pages) |