Leatherhead
Surrey
KT22 0BN
Director Name | Moira Isabel Bowie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Timothy Jason Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(43 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Gordon Peter Bowser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | William Thomas Frederick Bond |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 21 Alfriston Close Felpham Bognor Regis West Sussex PO22 6QB |
Director Name | Mr John Walton Bushby |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Retired |
Correspondence Address | Crestwood Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Sydney Norman Pocock |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 25 October 2001) |
Role | Retired Chartered Engineer |
Correspondence Address | 3 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Alfred Roy Johnson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2004) |
Role | Retired Chartered Engineer |
Correspondence Address | 32 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Secretary Name | Mr Norman Reginald Keith Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 46 Mitchley Avenue Purley Surrey CR8 1DN |
Director Name | Dr Yvonne Florence Ransley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2003) |
Role | Consultant Paediatrician |
Correspondence Address | 119 The Greenway The Wells Epsom Surrey KT18 7HY |
Director Name | Colin James Hood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1996) |
Role | Retired Banker |
Correspondence Address | 15 Sanderstead Hill South Croydon Surrey CR2 0HD |
Secretary Name | Janet Elizabeth McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1998) |
Role | Secretary |
Correspondence Address | 8 Highfield Road Sutton Surrey SM1 4JX |
Director Name | Mr Basil Serne |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2005) |
Role | Retired |
Correspondence Address | 5 Killaser Court Station Approach Tadworth Surrey KT20 5AN |
Secretary Name | John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2001) |
Role | Manager/Engineer |
Correspondence Address | 21 Court Drive Sutton Surrey SM1 3RG |
Director Name | Colin John Clayton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | William Gordon Eley Chilton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 November 2007) |
Role | Retired |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Secretary Name | William Gordon Eley Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2008) |
Role | Retired |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Clifford John Gadd |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 105 Matlock Crescent Sutton Surrey SM3 9SY |
Director Name | John Leslie Phillips |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Robert Roy Landeryou |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Mr Adrian Geoffrey Fisher |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Dr Ramesh Shamdasani |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 July 2009) |
Role | Retired |
Correspondence Address | 2 Beechwood Close Weybridge Surrey KT13 9TA |
Director Name | Pauline Pope |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2012) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Secretary Name | Ramesh Shamdasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2009) |
Role | Retired |
Correspondence Address | 2 Beechwood Close Weybridge Surrey KT13 9TA |
Secretary Name | Susan Brumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazel Cottage Gotwick Manor Hammerwood East Grinstead West Sussex RH19 3PY |
Director Name | Mrs Eileen Marie Hammond |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(34 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2012) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Mr Andrew Brian Newbold |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2012) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Mr Simon Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Mr Clive Gilbert |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD |
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Secretary Name | Mr Gary Stuart Allcott |
---|---|
Status | Resigned |
Appointed | 01 April 2012(36 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Frank Myers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Mr Peter David Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Director Name | Queen Elizabeth's Foundation For Disabled People (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2013) |
Correspondence Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
Website | meru.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 725203 |
Telephone region | Esher |
Registered Address | Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £735,607 |
Net Worth | £183,851 |
Cash | £94,306 |
Current Liabilities | £47,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
---|---|
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Robert Harold Douglas as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Peter David Gordon as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Moira Isabel Bowie as a director on 27 September 2017 (2 pages) |
28 July 2017 | Termination of appointment of James Garwood Michael Wates as a director on 27 July 2017 (1 page) |
7 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
27 April 2016 | Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Philip Edward Kirk as a secretary on 27 April 2016 (2 pages) |
14 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 October 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (21 pages) |
14 October 2013 | Termination of appointment of Queen Elizabeth's Foundation for Disabled People as a director (1 page) |
14 October 2013 | Appointment of Mr James Garwood Michael Wates as a director (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
14 October 2013 | Appointment of Mr Frank Myers as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 December 2012 | Registered office address changed from Unit 2 Eclipse Estate 30 West Hill Epsom Surrey KT19 8JD on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Susan Brumpton as a secretary (1 page) |
13 December 2012 | Appointment of Mr Gary Stuart Allcott as a secretary (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
20 June 2012 | Appointment of Mr Robert Douglas as a director (2 pages) |
2 April 2012 | Termination of appointment of Clive Gilbert as a director (1 page) |
2 April 2012 | Termination of appointment of Robert Landeryou as a director (1 page) |
2 April 2012 | Termination of appointment of Simon Russell as a director (1 page) |
2 April 2012 | Termination of appointment of Colin Clayton as a director (1 page) |
2 April 2012 | Termination of appointment of Pauline Pope as a director (1 page) |
2 April 2012 | Termination of appointment of Andrew Newbold as a director (1 page) |
2 April 2012 | Termination of appointment of Adrian Fisher as a director (1 page) |
2 April 2012 | Termination of appointment of Patricia Thomas as a director (1 page) |
2 April 2012 | Termination of appointment of Paul Tiller as a director (1 page) |
1 April 2012 | Appointment of Queen Elizabeth's Foundation for Disabled People as a director (2 pages) |
18 January 2012 | Termination of appointment of Eileen Hammond as a director (1 page) |
27 October 2011 | Annual return made up to 11 October 2011 no member list (7 pages) |
26 October 2011 | Termination of appointment of John Phillips as a director (1 page) |
14 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
13 July 2011 | Appointment of Mr Clive Gilbert as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew Newbold as a director (2 pages) |
12 July 2011 | Appointment of Mr Simon Russell as a director (2 pages) |
10 February 2011 | Change of name notice (2 pages) |
9 November 2010 | Annual return made up to 11 October 2010 no member list (6 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 February 2010 | Appointment of Mrs Eileen Marie Hammond as a director (2 pages) |
20 October 2009 | Director's details changed for Mr Adrian Fisher on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patricia Thomas on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 no member list (6 pages) |
20 October 2009 | Director's details changed for Colin John Clayton on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Roy Landeryou on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul John Tiller on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leslie Phillips on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Pauline Pope on 20 October 2009 (2 pages) |
20 July 2009 | Appointment terminate, director and secretary ramesh shamdasani logged form (1 page) |
20 July 2009 | Secretary appointed susan brumpton (2 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (26 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 8 damson way orchard hill carshalton surrey SM5 4NR (1 page) |
15 October 2008 | Annual return made up to 11/10/08 (4 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (26 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 11/10/07 (3 pages) |
5 November 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 March 2007 (25 pages) |
25 April 2007 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
25 October 2006 | Annual return made up to 11/10/06 (3 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
31 January 2006 | Memorandum and Articles of Association (9 pages) |
21 December 2005 | Resolutions
|
10 November 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Annual return made up to 11/10/05 (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 February 2005 | New director appointed (2 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Annual return made up to 11/10/04
|
17 June 2004 | Memorandum and Articles of Association (12 pages) |
6 April 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
20 January 2004 | Resolutions
|
30 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 October 2003 | Annual return made up to 11/10/03
|
23 April 2003 | Resolutions
|
17 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 November 2002 | Annual return made up to 11/10/02
|
16 August 2002 | New director appointed (2 pages) |
27 February 2002 | Company name changed helpers of queen mary's hospital for children (medical engineeri ng unit) LIMITED\certificate issued on 27/02/02 (6 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Annual return made up to 11/10/01
|
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 October 2000 | Annual return made up to 11/10/00 (4 pages) |
2 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | Annual return made up to 11/10/99 (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Annual return made up to 11/10/98 (16 pages) |
19 October 1998 | New secretary appointed (2 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 October 1997 | Annual return made up to 11/10/97 (6 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 October 1996 | Annual return made up to 11/10/96
|
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 November 1995 | Annual return made up to 11/10/95
|
30 March 1995 | New secretary appointed (2 pages) |