Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(48 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Robert Coram |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Civil Engineer |
Correspondence Address | 61 Larch Crescent Ewell Surrey KT19 9EL |
Director Name | Dr Anthony Eric Patrick Esgate |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 December 2002) |
Role | University Lecturer |
Correspondence Address | 39 Larch Crescent Ewell Surrey KT19 9EL |
Director Name | Mrs Edna Gessey |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 October 2002) |
Role | Retired |
Correspondence Address | 55 Larch Crescent Ewell Surrey KT19 9EL |
Secretary Name | Dr Anthony Eric Patrick Esgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 39 Larch Crescent Ewell Surrey KT19 9EL |
Director Name | Mr Clive Lambert McCarthy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 December 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Larch Crescent West Ewell Epsom Surrey KT19 9EL |
Director Name | Valerie Margaret Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2006) |
Role | Retired |
Correspondence Address | 56 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Maureen Mary Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Denehurst 4 Oakdene Road Bookham Surrey KT23 3HE |
Director Name | Sian Owen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2004) |
Role | Speech And Language Therapist |
Correspondence Address | 57 Larch Crescent West Ewell Epsom Surrey KT19 9EL |
Director Name | Susan Jennings |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Larch Crescent Epsom Surrey KT19 9EL |
Director Name | Bryan Charles Webb |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Larch Crescent Epsom Surrey KT19 9EL |
Director Name | Minnie Knight |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(34 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 71 Larch Crescent Epsom Surrey KT19 9EL |
Director Name | Ms Deborah Mary Wheatley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 August 2018) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Larch Crescent West Ewell Epsom Surrey KT19 9EL |
Director Name | Marion Elizabeth Foy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2022) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Sandra Betty Harper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(48 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Gareth Charles Clifford |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2018(48 years after company formation) |
Appointment Duration | 1 year (resigned 18 November 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(29 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 October 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Website | cambridgecyrenians.org.uk |
---|
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 |
2 at £1 | Anna Piechocki & Marc Piechocki 4.17% Ordinary |
---|---|
2 at £1 | Deborah Wheatley 4.17% Ordinary |
2 at £1 | Jacqueline Stovell 4.17% Ordinary |
2 at £1 | Jennifer Shea & Colin Mapleson 4.17% Ordinary |
2 at £1 | Julia Elizabeth Cross 4.17% Ordinary |
2 at £1 | Julie Ann Wahlers 4.17% Ordinary |
2 at £1 | Matthew Carter 4.17% Ordinary |
2 at £1 | Miss A.w. Jones 4.17% Ordinary |
2 at £1 | Miss Pauline M. Hillard 4.17% Ordinary |
2 at £1 | Mr Clive L. Mccarthy 4.17% Ordinary |
2 at £1 | Mr David M. Robinson 4.17% Ordinary |
2 at £1 | Mr Ettore Davidi 4.17% Ordinary |
2 at £1 | Mr Graham J. Lee 4.17% Ordinary |
2 at £1 | Mr Joseph Chilvers 4.17% Ordinary |
2 at £1 | Mrs Marion E. Foy 4.17% Ordinary |
2 at £1 | Mrs Minnie Knight 4.17% Ordinary |
2 at £1 | Mrs P.d. Dodson 4.17% Ordinary |
2 at £1 | Mrs S.m. Fairley 4.17% Ordinary |
2 at £1 | Mrs Sandra B. Harper 4.17% Ordinary |
2 at £1 | Mrs Susan M. Jennings 4.17% Ordinary |
2 at £1 | Nadim Sahebally & Maxine Davison 4.17% Ordinary |
2 at £1 | Terry Anscomb 4.17% Ordinary |
2 at £1 | Timothy Hancox & Maria Hancox 4.17% Ordinary |
2 at £1 | Tristan Muts & Emma Harding 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
5 June 2017 | Termination of appointment of Susan Jennings as a director on 16 March 2015 (1 page) |
---|---|
5 May 2017 | Termination of appointment of Sandra Betty Harper as a director on 4 May 2017 (1 page) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 March 2016 | Termination of appointment of Clive Lambert Mccarthy as a director on 23 March 2016 (1 page) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
21 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
12 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
22 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Appointment of Marion Elizabeth Foy as a director (2 pages) |
24 March 2011 | Appointment of Mr Clive Lambert Mccarthy as a director (2 pages) |
24 March 2011 | Appointment of Ms Deborah Mary Wheatley as a director (2 pages) |
23 March 2011 | Termination of appointment of Minnie Knight as a director (1 page) |
23 March 2011 | Termination of appointment of Maureen Evans as a director (1 page) |
23 March 2011 | Termination of appointment of Bryan Webb as a director (1 page) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Director's details changed for Bryan Charles Webb on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Minnie Knight on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Sandra Betty Harper on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Susan Jennings on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Susan Jennings on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Minnie Knight on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Bryan Charles Webb on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
18 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Sandra Betty Harper on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Maureen Mary Evans on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Maureen Mary Evans on 1 October 2009 (2 pages) |
16 February 2009 | Return made up to 28/12/08; change of members (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 28/12/07; change of members (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 28/12/06; full list of members (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 28/12/05; full list of members (12 pages) |
30 March 2006 | Director resigned (1 page) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 28/12/04; change of members (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 28/12/03; change of members (10 pages) |
14 December 2003 | Director resigned (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 28/12/01; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | £ ic 52/48 07/11/01 £ sr 4@1=4 (1 page) |
27 April 2001 | Return made up to 28/12/00; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 39 larch crescent ewell surrey KT19 9EL (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
14 January 2000 | Return made up to 28/12/99; change of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members
|
27 December 1996 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |