Leatherhead
Surrey
KT22 7TW
Director Name | Patricia Anne Levy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(29 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | William Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | 15 William Mews London SW7X 9HF |
Director Name | Mr Lancelot Guy Michael Hannen |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 2a Hasker Street Chelsea London SW3 2LG |
Director Name | George Joseph Levy |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 119 Mount Street London W1Y 5HB |
Director Name | Wendy Yetta Levy |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Flat 4 6 Aldford Street London W7Y 5PS |
Director Name | Peter Michael Lance Hannen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2002) |
Role | Business Manager |
Correspondence Address | 2a Hasker Street Chelsea London SW3 2LG |
Director Name | Mr Peter Michael Lance Hannen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(33 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peel Street London W8 7PA |
Website | blairman.co.uk |
---|---|
Telephone | 020 74930444 |
Telephone region | London |
Registered Address | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.5k at £1 | Peter Michael Lance Hannen 9.33% Ordinary A |
---|---|
2k at £1 | Martin Philip Levy 5.33% Ordinary A |
18.1k at £1 | Martin Philip Levy 48.37% Ordinary |
1000 at £1 | Executors Of Mortimer Fleishhacker 2.67% Ordinary A |
6.9k at £1 | Patricia Anne Levy 18.30% Ordinary |
4.5k at £1 | Chasophie LTD 12.00% Ordinary A |
666 at £1 | Jonathon Norton 1.78% Ordinary A |
500 at £1 | Lord David Wolfson 1.33% Ordinary A |
167 at £1 | Mr Nicolas Edmund Leon Norton 0.45% Ordinary A |
167 at £1 | Ms Prudence Anita Norton 0.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,188,903 |
Cash | £240,150 |
Current Liabilities | £176,369 |
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 | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
11 July 1990 | Delivered on: 17 July 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 May 2015 | Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Martin Philip Levy on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Patricia Anne Levy on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Patricia Anne Levy on 23 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Martin Philip Levy on 23 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Termination of appointment of Peter Hannen as a director (1 page) |
6 April 2010 | Termination of appointment of Peter Hannen as a director (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 119 mount street london W1K 3NL (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 119 mount street london W1K 3NL (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (7 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
14 July 2008 | Director's change of particulars / peter hannen / 14/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / peter hannen / 14/07/2008 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 119 mount street london W1Y 5HB (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 119 mount street london W1Y 5HB (1 page) |
6 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 July 2005 | Return made up to 23/05/05; full list of members (5 pages) |
12 July 2005 | Return made up to 23/05/05; full list of members (5 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (12 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (12 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (11 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (11 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2002 | Return made up to 23/05/02; full list of members (11 pages) |
27 July 2002 | Return made up to 23/05/02; full list of members (11 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members
|
15 June 2001 | Return made up to 23/05/01; full list of members
|
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director's particulars changed (1 page) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
16 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 23/05/98; full list of members
|
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 23/05/98; full list of members
|
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
21 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
19 June 1991 | Ad 24/07/90--------- £ si 12500@1=12500 £ ic 23289/35789 (4 pages) |
19 June 1991 | Ad 24/07/90--------- £ si 12500@1=12500 £ ic 23289/35789 (4 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Ad 21/05/90--------- £ si 1711@1 (2 pages) |
27 June 1990 | Ad 21/05/90--------- £ si 1711@1 (2 pages) |
10 April 1969 | Incorporation (19 pages) |
10 April 1969 | Incorporation (19 pages) |