Fetcham
Leatherhead
Surrey
KT22 9HU
Director Name | Mr Raymond Kenneth Acton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Construction Operations Manager |
Country of Residence | England |
Correspondence Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 2nd Floor South Street Epsom KT18 7PF |
Director Name | Mr Christopher Norman Hewitt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Woodhall The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Pamela Grace Jones |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Secretary |
Correspondence Address | 16 Rutherford Close Sutton Surrey SM2 5DR |
Secretary Name | Pamela Grace Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 16 Rutherford Close Sutton Surrey SM2 5DR |
Director Name | Mr Martin Orwin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1997) |
Role | University Lecturer |
Correspondence Address | Flat 9, Court Lands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Miss Winifred Grace Hope |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 1997) |
Role | Analytical Chemist |
Correspondence Address | 6 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Mr Richard Brady Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 24 August 1993) |
Role | Computer Systems Analyst |
Correspondence Address | 4 Court Lands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Mrs Rose Mary Wyatt |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1997) |
Role | Retired |
Correspondence Address | Flat 3, Court Lands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Deborah Peters |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 October 2000) |
Role | Customer Service Assistant |
Correspondence Address | 4 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Michael Alexander Hickey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1999) |
Role | Buyer For Homebase |
Correspondence Address | Flat 8 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Reginald James Vallis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2002) |
Role | Retired |
Correspondence Address | Flat 5 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Michael Stephens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1999) |
Role | Electrician |
Correspondence Address | Flat 4 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Trevor Charles Hill |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Crabtree Drive Leatherhead Surrey KT22 8LJ |
Director Name | Mr Clive Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 April 2014) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Limes St Nicholas Hill Leatherhead Surrey KT22 8NH |
Secretary Name | Trevor Charles Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Crabtree Drive Leatherhead Surrey KT22 8LJ |
Director Name | Jonathan Simon Blyford Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(30 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 May 2004) |
Role | IT Consultant |
Correspondence Address | Flat 6 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Ms Angela Kathleen Rive |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2018) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courtlands 7 Epsom Road Leatherhead Surrey KT22 8SS |
Director Name | Miss Katherine Iggulden |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2023) |
Role | Marketing Design Specialist |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2017) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 24 June 2020 (5 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 24 June 2019 (5 pages) |
24 May 2019 | Appointment of Miss Katherine Iggulden as a director on 8 May 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Angela Kathleen Rive as a director on 2 August 2018 (1 page) |
26 February 2018 | Appointment of Mr Raymond Kenneth Acton as a director on 26 February 2018 (2 pages) |
19 December 2017 | Appointment of In Block Management Ltd as a secretary on 1 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2nd Floor 22 South Street Epsom KT18 7PF on 19 December 2017 (1 page) |
19 December 2017 | Appointment of In Block Management Ltd as a secretary on 1 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2nd Floor 22 South Street Epsom KT18 7PF on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 24 June 2017 (3 pages) |
3 November 2017 | Micro company accounts made up to 24 June 2017 (3 pages) |
19 January 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
9 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
23 November 2015 | Micro company accounts made up to 24 June 2015 (2 pages) |
23 November 2015 | Micro company accounts made up to 24 June 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Marilou Mamigo Astley as a director on 16 February 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Marilou Mamigo Astley as a director on 16 February 2015 (2 pages) |
27 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 November 2014 | Total exemption full accounts made up to 24 June 2014 (4 pages) |
27 November 2014 | Total exemption full accounts made up to 24 June 2014 (4 pages) |
15 October 2014 | Termination of appointment of Clive Mills as a director on 22 April 2014 (1 page) |
15 October 2014 | Termination of appointment of Clive Mills as a director on 22 April 2014 (1 page) |
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
28 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
14 March 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
14 March 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
30 January 2012 | Appointment of Ms Angela Kathleen Rive as a director (2 pages) |
30 January 2012 | Appointment of Ms Angela Kathleen Rive as a director (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Termination of appointment of Trevor Hill as a director (1 page) |
29 January 2011 | Termination of appointment of Trevor Hill as a director (1 page) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 24 June 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 24 June 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 24 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 24 June 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
23 April 2009 | Accounts for a dormant company made up to 24 June 2008 (10 pages) |
23 April 2009 | Accounts for a dormant company made up to 24 June 2008 (10 pages) |
26 January 2009 | Return made up to 18/12/08; change of members (6 pages) |
26 January 2009 | Return made up to 18/12/08; change of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
29 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
29 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
9 March 2007 | Return made up to 18/12/06; full list of members (4 pages) |
9 March 2007 | Return made up to 18/12/06; full list of members (4 pages) |
24 January 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
1 March 2006 | Return made up to 18/12/05; full list of members (4 pages) |
1 March 2006 | Return made up to 18/12/05; full list of members (4 pages) |
13 January 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
20 April 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
20 April 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
13 March 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
13 March 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (10 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 18/12/02; full list of members
|
8 April 2003 | Return made up to 18/12/02; full list of members
|
18 April 2002 | Return made up to 18/12/01; full list of members
|
18 April 2002 | Return made up to 18/12/01; full list of members
|
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
14 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
14 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
24 January 2000 | Return made up to 18/12/99; full list of members
|
24 January 2000 | Return made up to 18/12/99; full list of members
|
11 January 2000 | Full accounts made up to 24 June 1999 (10 pages) |
11 January 2000 | Full accounts made up to 24 June 1999 (10 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 24 June 1998 (10 pages) |
19 February 1999 | Full accounts made up to 24 June 1998 (10 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
11 January 1999 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 5-7 selsdon road south croydon CR2 6PU (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 5-7 selsdon road south croydon CR2 6PU (1 page) |
2 January 1998 | Return made up to 18/12/97; change of members (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 18/12/97; change of members (6 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
9 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
4 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
21 December 1995 | Full accounts made up to 24 June 1995 (10 pages) |
21 December 1995 | Full accounts made up to 24 June 1995 (10 pages) |