Banstead
Surrey
SM7 2PQ
Director Name | Mrs Barbara Anne Frith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr David John Offen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(51 years after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Clifton Place Banstead SM7 2PQ |
Director Name | Ms Karen Elizabeth Breen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 September 2020(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Clifton Place Banstead SM7 2PQ |
Secretary Name | Mrs Susan Curd |
---|---|
Status | Current |
Appointed | 18 March 2023(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 14 Clifton Place Banstead SM7 2PQ |
Director Name | Mrs Ann Burford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(54 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr Leslie Richard Box |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 March 2008) |
Role | Retired |
Correspondence Address | 5 Clifton Place Court Road Banstead Surrey SM7 2PQ |
Director Name | Mrs Iris Evalyn Underwood |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 14 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr Donald Leonard Hosken |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 1996) |
Role | Retired |
Correspondence Address | 17 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr John Robert Clarke |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 1996) |
Role | Retired |
Correspondence Address | 8 Clifton Place Banstead Surrey SM7 2PQ |
Secretary Name | Mrs Iris Evalyn Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 14 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mary Elizabeth Tweddle |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1999) |
Role | Retired |
Correspondence Address | 4 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr Margaret Elsie Hagger |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(28 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 March 2010) |
Role | Retired |
Correspondence Address | 10 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Miss Barbara Joan Smith |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(28 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 07 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Robert James Wakely |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(29 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 2004) |
Role | Retired |
Correspondence Address | 8 Clifton Place Court Road Banstead Surrey SM7 2PQ |
Director Name | John Norman Frith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2007) |
Role | Retired |
Correspondence Address | 6 Clifton Place Banstead Surrey SM7 2PQ |
Secretary Name | Barbara Anne Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 March 2014) |
Role | Retired |
Correspondence Address | 6 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr Alan Moreton Smith |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(34 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 18 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mr Christopher David Durant |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2010) |
Role | Retired |
Correspondence Address | 8 Clifton Place Banstead Surrey SM7 2PQ |
Director Name | Mrs Judith Ann Inglis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(40 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2015) |
Role | Cycle Retail |
Country of Residence | England |
Correspondence Address | 12 Clifton Place Banstead Surrey SM7 2PQ |
Secretary Name | Mrs Judith Ann Inglis |
---|---|
Status | Resigned |
Appointed | 20 March 2015(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2023) |
Role | Company Director |
Correspondence Address | 12 Clifton Place Banstead Surrey SM7 2PQ |
Registered Address | 14 Clifton Place Banstead SM7 2PQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
1 at £1 | Barbara Anne Frith 5.88% Ordinary |
---|---|
1 at £1 | Christopher Inglis & Judith Inglis 5.88% Ordinary |
1 at £1 | Colin Capewell 5.88% Ordinary |
1 at £1 | Gloria Bass 5.88% Ordinary |
1 at £1 | Grethe Dykes 5.88% Ordinary |
1 at £1 | Jennifer Ebbage 5.88% Ordinary |
1 at £1 | Joy Doreen Durant & Christopher Durant 5.88% Ordinary |
1 at £1 | Karen Breen 5.88% Ordinary |
1 at £1 | Louise Bare 5.88% Ordinary |
1 at £1 | Miss Mary Tweddle 5.88% Ordinary |
1 at £1 | Mr Alan Moreton-smith 5.88% Ordinary |
1 at £1 | Mr Leslie Richard Box 5.88% Ordinary |
1 at £1 | Mrs Jean Hoskin & Miss Barbara Smith 5.88% Ordinary |
1 at £1 | Mrs Margaret Elsie Hagger & Mrs Jill May Lawson 5.88% Ordinary |
1 at £1 | Mrs Sheila Scholes 5.88% Ordinary |
1 at £1 | Patricia Ann Finch 5.88% Ordinary |
1 at £1 | Sylvia Tye 5.88% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
3 April 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
3 April 2024 | Termination of appointment of Judith Ann Inglis as a secretary on 30 April 2023 (1 page) |
3 April 2024 | Appointment of Mrs Ann Burford as a director on 21 March 2024 (2 pages) |
25 October 2023 | Notification of Barbara Anne Frith as a person with significant control on 25 October 2023 (2 pages) |
25 October 2023 | Withdrawal of a person with significant control statement on 25 October 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
23 March 2023 | Registered office address changed from 12 Clifton Place Banstead Surrey SM7 2PQ to 14 Clifton Place Banstead SM7 2PQ on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mrs Susan Curd as a secretary on 18 March 2023 (2 pages) |
7 April 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
31 March 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
10 September 2020 | Termination of appointment of Barbara Joan Smith as a director on 7 August 2020 (1 page) |
10 September 2020 | Appointment of Ms Karen Elizabeth Breen as a director on 10 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr David John Offen as a director on 6 April 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 April 2015 | Termination of appointment of Judith Ann Inglis as a director on 20 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Judith Ann Inglis as a director on 20 March 2015 (1 page) |
10 April 2015 | Appointment of Mrs Judith Ann Inglis as a secretary on 20 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Appointment of Mrs Judith Ann Inglis as a secretary on 20 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Barbara Anne Frith as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alan Moreton Smith as a director on 18 March 2015 (1 page) |
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mrs Sylvia Tye as a director on 18 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page) |
9 April 2015 | Appointment of Mrs Sylvia Tye as a director on 18 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page) |
9 April 2015 | Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page) |
9 April 2015 | Termination of appointment of a director (1 page) |
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of a director (1 page) |
9 April 2015 | Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Barbara Anne Frith as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page) |
9 April 2015 | Termination of appointment of Alan Moreton Smith as a director on 18 March 2015 (1 page) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Appointment of Mrs Judith Ann Inglis as a director (2 pages) |
6 April 2010 | Appointment of Mrs Judith Ann Inglis as a director (2 pages) |
6 April 2010 | Director's details changed for Miss Barbara Joan Smith on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Moreton Smith on 16 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Margaret Hagger as a director (1 page) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Termination of appointment of Christopher Durant as a director (1 page) |
6 April 2010 | Director's details changed for Alan Moreton Smith on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Miss Barbara Joan Smith on 16 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Margaret Hagger as a director (1 page) |
6 April 2010 | Termination of appointment of Christopher Durant as a director (1 page) |
20 March 2009 | Return made up to 20/03/09; full list of members (10 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (10 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (13 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (13 pages) |
25 March 2008 | Director appointed mr christopher david durant (1 page) |
25 March 2008 | Appointment terminated director john frith (1 page) |
25 March 2008 | Appointment terminated director leslie box (1 page) |
25 March 2008 | Appointment terminated director john frith (1 page) |
25 March 2008 | Director appointed mr christopher david durant (1 page) |
25 March 2008 | Appointment terminated director leslie box (1 page) |
23 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
10 May 2006 | Return made up to 20/03/06; full list of members (9 pages) |
10 May 2006 | Return made up to 20/03/06; full list of members (9 pages) |
4 April 2005 | Return made up to 20/03/05; no change of members
|
4 April 2005 | Return made up to 20/03/05; no change of members
|
2 April 2004 | Return made up to 20/03/04; full list of members
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members
|
28 March 2003 | Return made up to 20/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (9 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (9 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (9 pages) |
27 March 2001 | Return made up to 20/03/01; change of members
|
27 March 2001 | Return made up to 20/03/01; change of members
|
30 March 2000 | Return made up to 24/03/00; change of members (8 pages) |
30 March 2000 | Return made up to 24/03/00; change of members (8 pages) |
13 April 1999 | Return made up to 03/04/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 03/04/99; full list of members
|
21 April 1998 | Return made up to 03/04/98; change of members
|
21 April 1998 | Return made up to 03/04/98; change of members
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 03/04/97; change of members
|
22 April 1997 | Return made up to 03/04/97; change of members
|
17 April 1996 | Return made up to 03/04/96; full list of members
|
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 03/04/96; full list of members
|
17 April 1996 | New director appointed (2 pages) |
11 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
11 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |