Tanners Lane
Haslemere
Surrey
GU27 3RD
Director Name | Felicity Glanville |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1991(17 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Stephens Gardens London W2 5QX |
Director Name | Caroline Jane Fiennes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Clare West Suffolk Suffolk CO10 8NP |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Secretary Name | Richard Kendall Corris Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oaklands Tanners Lane Haslemere Surrey GU27 3RD |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Secretary Name | Stephen Paul Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Atherton Street Battersea London SW11 2JE |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2018) |
Role | Managing Agent |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Mr John Roderick Shuffrey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
8 February 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
4 March 2020 | Director's details changed for Caroline Jane Fiennes on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Caroline Jane Fiennes on 4 March 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
25 November 2019 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 25 November 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
30 March 2017 | Appointment of Mr John Roderick Shuffrey as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr John Roderick Shuffrey as a director on 29 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 4 December 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 September 2013 (1 page) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Caroline Jane Fiennes on 15 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Caroline Jane Fiennes on 15 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Felicity Glanville on 15 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Kendall Corris Evans on 15 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Kendall Corris Evans on 15 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Felicity Glanville on 15 November 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
13 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from granvilles 1 hereford road barswater london W2 4AB (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from granvilles 1 hereford road barswater london W2 4AB (1 page) |
4 December 2008 | Secretary appointed marea dolores young-taylor (1 page) |
4 December 2008 | Secretary appointed marea dolores young-taylor (1 page) |
4 December 2008 | Appointment terminated secretary stephen fairfax (1 page) |
4 December 2008 | Appointment terminated secretary stephen fairfax (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: granvilles 1 hereford road london W2 4AB (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: granvilles 1 hereford road london W2 4AB (1 page) |
13 February 2006 | Return made up to 16/01/06; full list of members
|
13 February 2006 | Return made up to 16/01/06; full list of members
|
26 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
23 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 April 2001 | Return made up to 16/01/01; full list of members (8 pages) |
12 April 2001 | Return made up to 16/01/01; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 January 2000 | Return made up to 16/01/00; change of members (6 pages) |
24 January 2000 | Return made up to 16/01/00; change of members (6 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members
|
25 January 1999 | Return made up to 16/01/99; full list of members
|
15 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
23 July 1998 | Return made up to 16/01/98; full list of members
|
23 July 1998 | Return made up to 16/01/98; full list of members
|
6 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
24 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
7 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
7 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
7 February 1996 | Return made up to 16/01/96; full list of members (4 pages) |
7 February 1996 | Return made up to 16/01/96; full list of members (4 pages) |
7 November 1973 | Incorporation (20 pages) |
7 November 1973 | Incorporation (20 pages) |