Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Director Name | Mrs Barbara Ann Moore |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Court Barnett Wood Lane Ashtead KT21 2LN |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2018(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Dorothy Wiltshire |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Housewife |
Correspondence Address | 7 Mulberry Court Ashtead Surrey KT21 2LN |
Secretary Name | John Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 7 Mulberry Court Ashtead Surrey KT21 2LN |
Director Name | Irene Jehu |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 January 2008) |
Role | Housewife |
Correspondence Address | 10 Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 2LN |
Secretary Name | Majorie Killer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 1997) |
Role | Housewife |
Correspondence Address | 5 Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 2LN |
Secretary Name | Jacqueline Frances Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1999) |
Role | Secretary |
Correspondence Address | 4 Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 2LN |
Secretary Name | Mrs Celia Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Skinners Lane Ashtead Surrey KT21 2LY |
Secretary Name | William Roger Trippas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 September 2017) |
Role | Software Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 2LN |
Director Name | Mr Ross Campbell Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buck Lodge Sandy Lane Kingswood Tadworth Surrey KT20 6NL |
Director Name | Ms Joann Woods |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2013(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 9 Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 2LN |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2017(44 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 January 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 | A.r. Eades 10.00% Ordinary |
---|---|
1 at £5 | B.l. Scott 10.00% Ordinary |
1 at £5 | Barbara Moore 10.00% Ordinary |
1 at £5 | Cyril Rowlands 10.00% Ordinary |
1 at £5 | Graham Haynes 10.00% Ordinary |
1 at £5 | Joe Woods 10.00% Ordinary |
1 at £5 | Marie Grenade 10.00% Ordinary |
1 at £5 | Mrs Turner & Paul Turner 10.00% Ordinary |
1 at £5 | Odell 10.00% Ordinary |
1 at £5 | Roger Trippas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 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 10 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Appointment of Hes Estate Management Ltd as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 5 January 2018 (1 page) |
10 September 2017 | Termination of appointment of William Roger Trippas as a secretary on 8 September 2017 (1 page) |
10 September 2017 | Termination of appointment of William Roger Trippas as a secretary on 8 September 2017 (1 page) |
10 September 2017 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 8 September 2017 (2 pages) |
10 September 2017 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 8 September 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mrs Barbara Ann Moore as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Barbara Ann Moore as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Joann Woods as a director on 3 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Joann Woods as a director on 3 November 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Registered office address changed from Mulberry Court Residents Association Limited Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 1AA on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Mulberry Court Residents Association Limited Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 1AA on 21 February 2014 (1 page) |
23 January 2014 | Appointment of Miss Joann Woods as a director (2 pages) |
23 January 2014 | Appointment of Miss Joann Woods as a director (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for William Roger Trippas on 1 October 2009 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for William Roger Trippas on 1 October 2009 (2 pages) |
6 January 2014 | Director's details changed for William Roger Trippas on 1 October 2009 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 September 2013 | Termination of appointment of Ross Allan as a director (1 page) |
17 September 2013 | Termination of appointment of Ross Allan as a director (1 page) |
17 September 2013 | Registered office address changed from Allan & Partners Buck Lodge Sandy Lane Kingswood Surrey KT20 6NL on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Allan & Partners Buck Lodge Sandy Lane Kingswood Surrey KT20 6NL on 17 September 2013 (1 page) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for William Roger Trippas on 31 December 2009 (2 pages) |
15 June 2010 | Director's details changed for William Roger Trippas on 31 December 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 31/12/07; full list of members (10 pages) |
8 December 2008 | Return made up to 31/12/07; full list of members (10 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 July 2007 | Return made up to 31/12/06; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 July 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Return made up to 31/12/01; full list of members
|
25 April 2002 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
19 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 May 1996 | Amended full accounts made up to 31 March 1995 (7 pages) |
3 May 1996 | Amended full accounts made up to 31 March 1995 (7 pages) |
16 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
16 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
13 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
13 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 7 mulberry court barnett wood lane ashtead surrey KT21 2LN (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 7 mulberry court barnett wood lane ashtead surrey KT21 2LN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |