Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2018(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Emma Lord |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1993) |
Role | Retired |
Correspondence Address | 9 Lewins Road Epsom Surrey KT18 7TL |
Secretary Name | Mrs Evelyn Lily Murphy |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Miss Pauline Mary Edwards |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(19 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2003) |
Role | Computer Analyst |
Correspondence Address | 11 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Keith Pat Butcher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2002) |
Role | Supply Manager |
Correspondence Address | 7 Lewins Road Epsom Surrey KT18 7TL |
Secretary Name | Keith Pat Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2002) |
Role | Supply Manager |
Correspondence Address | 7 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Melanie Sara Louise Podmore |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Tech Consultant |
Correspondence Address | 9 Lewins Road Epsom Surrey KT18 7TL |
Secretary Name | Melanie Sara Louise Podmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Tech Consultant |
Correspondence Address | 9 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Roderick Shoard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(31 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 June 2006) |
Role | Commercial Director |
Correspondence Address | 11 Lewins Road Epsom Surrey KT18 7TL |
Secretary Name | Mrs Evelyn Lily Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Mr Luke Jonathan Smallfield |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lewins Road Epsom Surrey KT18 7TL |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 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 £1 | Ann-marie Brennan 16.67% Ordinary |
---|---|
1 at £1 | David Loudoun 16.67% Ordinary |
1 at £1 | Frederick Arthur Hoad & Martin Roger Gregory Hoad 16.67% Ordinary |
1 at £1 | Luke Smallfield & Jessica Smallfield 16.67% Ordinary |
1 at £1 | Mary Jennifer Guttel 16.67% Ordinary |
1 at £1 | Mrs Evelyn Lily Murphy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,006 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
19 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
28 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
5 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 February 2022 | Termination of appointment of Frederic Arthur Gregory Hoad as a director on 18 February 2022 (1 page) |
29 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
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) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
2 January 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Hes Estate Management Ltd as a secretary on 2 January 2018 (2 pages) |
14 June 2017 | Appointment of Mr Frederic Arthur Gregory Hoad as a director on 9 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Frederic Arthur Gregory Hoad as a director on 9 June 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Appointment of Mr David John Loudoun as a director on 20 July 2016 (2 pages) |
24 March 2017 | Appointment of Mr David John Loudoun as a director on 20 July 2016 (2 pages) |
24 March 2017 | Termination of appointment of Luke Jonathan Smallfield as a director on 20 July 2016 (1 page) |
24 March 2017 | Termination of appointment of Luke Jonathan Smallfield as a director on 20 July 2016 (1 page) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
8 November 2015 | Termination of appointment of Evelyn Lily Murphy as a director on 30 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Evelyn Lily Murphy as a director on 30 October 2015 (1 page) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
27 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
5 June 2014 | Appointment of Mr Luke Jonathan Smallfield as a director (2 pages) |
5 June 2014 | Appointment of Mr Luke Jonathan Smallfield as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Termination of appointment of Evelyn Murphy as a secretary (1 page) |
25 January 2012 | Registered office address changed from 19 Lewins Road Epsom Surrey KT18 7TL on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Luke Smallfield as a director (1 page) |
25 January 2012 | Registered office address changed from 19 Lewins Road Epsom Surrey KT18 7TL on 25 January 2012 (1 page) |
25 January 2012 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Evelyn Murphy as a secretary (1 page) |
25 January 2012 | Termination of appointment of Luke Smallfield as a director (1 page) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
28 December 2009 | Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page) |
28 December 2009 | Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
28 December 2009 | Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page) |
28 December 2009 | Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page) |
28 December 2009 | Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 February 2008 | Return made up to 15/12/07; change of members (7 pages) |
14 February 2008 | Return made up to 15/12/07; change of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: oak house 5 woodend park cobham surrey KT11 3BX (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: oak house 5 woodend park cobham surrey KT11 3BX (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members
|
29 December 2003 | Return made up to 15/12/03; full list of members
|
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 9 lewins road epsom surrey KT18 7TL (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 9 lewins road epsom surrey KT18 7TL (1 page) |
27 November 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 15/12/02; full list of members
|
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members
|
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: 19 lewins road epsom surrey KT18 7TL (1 page) |
20 December 1998 | New secretary appointed;new director appointed (2 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: 19 lewins road epsom surrey KT18 7TL (1 page) |
20 December 1998 | Return made up to 15/12/98; change of members
|
20 December 1998 | Return made up to 15/12/98; change of members
|
20 December 1998 | New secretary appointed;new director appointed (2 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
22 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
21 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
21 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
21 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
21 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
22 December 1995 | Return made up to 15/12/95; change of members (6 pages) |
22 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
22 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
22 December 1995 | Return made up to 15/12/95; change of members (6 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (32 pages) |
23 May 1995 | Memorandum and Articles of Association (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |