Leatherhead
KT22 7TE
Director Name | Mr Hon Kam Chow |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 January 2022(53 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Structural & Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Lisette Creevey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2018(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | David Geoffrey Brannan Morris |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 March 2000) |
Role | Co Director |
Correspondence Address | Tadleigh Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Mrs Doris Alice Elizabeth Morris |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 1992) |
Role | Co Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | David Geoffrey Brannan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Tadleigh Woodland Way Kingswood Surrey KT20 6NU |
Director Name | Edward James Morris |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 August 2003) |
Role | Company Director |
Correspondence Address | Baldercroft The Avenue Tadworth Surrey KT20 5DG |
Director Name | Gerard Francis Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2013) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Christine Masterson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highridge Close Epsom Surrey KT18 5HF |
Director Name | Mr David Vaughan Montagu |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(42 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 26 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Thomas Michael James |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(45 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2020) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 May 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £5 | Andrew King & Julie King 5.00% Ordinary A |
---|---|
1 at £5 | Brenda Firth Haigh & Shaun Peter Dowe & Anna Louise Dowe 5.00% Ordinary A |
1 at £5 | Day Trading LTD 5.00% Ordinary A |
1 at £5 | Donald Mcphail & Jacqueline Mcphail 5.00% Ordinary A |
1 at £5 | Dr Sonya Hamzehnejad 5.00% Ordinary A |
1 at £5 | Executors Of David Geoffrey Morris 5.00% Ordinary B |
1 at £5 | Executors Of Edward James Morris 5.00% Ordinary B |
1 at £5 | Janusz Konopka & Mrs Carmen Konopka-lasok 5.00% Ordinary A |
1 at £5 | John Sullivan 5.00% Ordinary A |
1 at £5 | June Elizabeth Cho 5.00% Ordinary A |
1 at £5 | Margaret Scott 5.00% Ordinary A |
1 at £5 | Miss Christine Masterson 5.00% Ordinary A |
1 at £5 | Mr David Vaughan Montagu 5.00% Ordinary A |
1 at £5 | Mr S. Wetherell & Mrs S. Wetherell 5.00% Ordinary A |
1 at £5 | Mr Simon Louis & Ms Samantha Humphreys 5.00% Ordinary A |
1 at £5 | Mr Thomas Michael James & Ms Jacqueline Hustwick 5.00% Ordinary A |
1 at £5 | Mrs K. Prasanna Kumar 5.00% Ordinary A |
1 at £5 | Mrs Usha Patel 5.00% Ordinary A |
2 at £5 | Jacqueline Morris & Alan Morris 10.00% Ordinary A |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
4 August 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
---|---|
28 June 2020 | Appointment of Mrs June Elizabeth Longhurst as a director on 30 April 2020 (2 pages) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
19 May 2020 | Termination of appointment of Thomas Michael James as a director on 30 April 2020 (1 page) |
2 May 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page) |
2 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
25 April 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
4 May 2018 | Director's details changed for Mr David Vaughan Montagu on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Thomas Michael James on 4 May 2018 (2 pages) |
4 May 2018 | Appointment of Hes Estate Management Ltd as a secretary on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 4 May 2018 (1 page) |
22 April 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
31 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
22 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 March 2014 | Appointment of Mr Thomas Michael James as a director (2 pages) |
8 March 2014 | Appointment of Mr Thomas Michael James as a director (2 pages) |
5 February 2014 | Termination of appointment of Christine Masterson as a director (1 page) |
5 February 2014 | Termination of appointment of Christine Masterson as a director (1 page) |
1 November 2013 | Termination of appointment of Gerard Thompson as a director (1 page) |
1 November 2013 | Termination of appointment of Gerard Thompson as a director (1 page) |
1 August 2013 | Director's details changed for Gerard Francis Thompson on 25 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Gerard Francis Thompson on 25 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
8 September 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
8 September 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Appointment of Mr David Vaughan Montagu as a director (2 pages) |
31 January 2012 | Appointment of Mr David Vaughan Montagu as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
24 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (17 pages) |
24 May 2010 | Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Christine Masterson on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Christine Masterson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Christine Masterson on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (17 pages) |
24 May 2010 | Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages) |
24 December 2009 | Accounts for a small company made up to 24 March 2009 (5 pages) |
24 December 2009 | Accounts for a small company made up to 24 March 2009 (5 pages) |
19 May 2009 | Return made up to 24/04/09; no change of members (4 pages) |
19 May 2009 | Return made up to 24/04/09; no change of members (4 pages) |
5 January 2009 | Accounts for a small company made up to 24 March 2008 (5 pages) |
5 January 2009 | Accounts for a small company made up to 24 March 2008 (5 pages) |
10 June 2008 | Return made up to 24/04/08; change of members (8 pages) |
10 June 2008 | Return made up to 24/04/08; change of members (8 pages) |
23 January 2008 | Accounts for a small company made up to 24 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 24 March 2007 (5 pages) |
31 May 2007 | Return made up to 24/04/07; full list of members (9 pages) |
31 May 2007 | Return made up to 24/04/07; full list of members (9 pages) |
15 December 2006 | Accounts for a small company made up to 24 March 2006 (5 pages) |
15 December 2006 | Accounts for a small company made up to 24 March 2006 (5 pages) |
16 June 2006 | Return made up to 24/04/06; change of members (7 pages) |
16 June 2006 | Return made up to 24/04/06; change of members (7 pages) |
10 October 2005 | Accounts for a small company made up to 24 March 2005 (5 pages) |
10 October 2005 | Accounts for a small company made up to 24 March 2005 (5 pages) |
9 May 2005 | Return made up to 24/04/05; no change of members (7 pages) |
9 May 2005 | Return made up to 24/04/05; no change of members (7 pages) |
26 April 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: crown house chequers lane walton-on-the-hill surrey KT20 7ST (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: crown house chequers lane walton-on-the-hill surrey KT20 7ST (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 24/04/04; full list of members
|
14 June 2004 | Return made up to 24/04/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
26 November 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
30 August 2003 | Return made up to 24/04/03; change of members (6 pages) |
30 August 2003 | Return made up to 24/04/03; change of members (6 pages) |
27 April 2003 | Full accounts made up to 24 March 2002 (10 pages) |
27 April 2003 | Full accounts made up to 24 March 2002 (10 pages) |
17 May 2002 | Return made up to 24/04/02; no change of members (6 pages) |
17 May 2002 | Return made up to 24/04/02; no change of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 24 March 2001 (5 pages) |
24 January 2002 | Accounts for a small company made up to 24 March 2001 (5 pages) |
20 June 2001 | Return made up to 24/04/01; full list of members
|
20 June 2001 | Return made up to 24/04/01; full list of members
|
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 24/04/00; no change of members (7 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 24/04/00; no change of members (7 pages) |
12 March 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
13 October 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
1 September 1999 | Return made up to 24/04/99; full list of members (7 pages) |
1 September 1999 | Return made up to 24/04/99; full list of members (7 pages) |
19 November 1998 | Accounts for a small company made up to 24 March 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 24 March 1998 (6 pages) |
28 July 1998 | Return made up to 24/04/98; full list of members (6 pages) |
28 July 1998 | Return made up to 24/04/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 August 1997 | Accounting reference date shortened from 31/03/98 to 24/03/98 (1 page) |
29 August 1997 | Accounting reference date shortened from 31/03/98 to 24/03/98 (1 page) |
14 May 1997 | Return made up to 24/04/97; no change of members (5 pages) |
14 May 1997 | Return made up to 24/04/97; no change of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 August 1996 | Return made up to 24/04/96; full list of members (5 pages) |
5 August 1996 | Return made up to 24/04/96; full list of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1969 | Incorporation (15 pages) |
30 January 1969 | Incorporation (15 pages) |