Bookham
Leatherhead
Surrey
KT23 3EA
Secretary Name | Mrs Diana Greenman |
---|---|
Status | Current |
Appointed | 01 May 2018(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Post House Lane Bookham Leatherhead Surrey KT23 3EA |
Director Name | Mr Niall Duncan Munro |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ralliwood Road Ashtead KT21 1DD |
Director Name | Amy Warner |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Flat 5 Church House Lower Road Bookham Leatherhead KT23 4DE |
Director Name | Mrs Diana Lydian Greenman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(47 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Post House Lane Great Bookham Leatherhead KT23 3EA |
Director Name | Eileen Margeret Cooke |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 1997) |
Role | Retired |
Correspondence Address | Flat 1 Church House Bookham Leatherhead Surrey KT23 4DE |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Gordon Thomas Pugh |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2001) |
Role | Retired |
Correspondence Address | Flat 4 Church House 244 Lower Road Great Bookham Surrey KT23 4DE |
Secretary Name | Mr Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Director Name | Olive Irene Cecilia Cann |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(24 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Church House Lower Road, Bookham Leatherhead Surrey KT23 4DE |
Director Name | Martin David Garwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(32 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 29 August 2019) |
Role | Lighting Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Church 244 Lower Road Great Bookham Surrey KT23 4DE |
Director Name | Mr Anthony Greenman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2015(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Post House Lane Bookham Leatherhead Surrey KT23 3EA |
Director Name | Mr Ross Albert Tuck |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 5 Church House 244 Lower Road Bookham Leatherhead KT23 4DE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1996) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2010) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Registered Address | 10 Post House Lane Bookham Leatherhead Surrey KT23 3EA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,959 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
6 July 1976 | Delivered on: 12 July 1976 Persons entitled: Qualaster LTD Classification: Legal charge Secured details: £48,000 due from the company and fj hyde & sons LTD, surrey tree and garden specialists LTD, sitework and demolition co epsom LTD., I.J. hyde, I.L. hyde m & hyde and R.J. hyde. Particulars: Church house lower road, great bookham surrey. Outstanding |
---|
24 August 2020 | Termination of appointment of Ross Albert Tuck as a director on 20 August 2020 (1 page) |
---|---|
15 June 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Martin David Garwood as a director on 29 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Ross Albert Tuck as a director on 29 August 2019 (2 pages) |
26 July 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
5 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from 11-15 High Street Great Bookham Surrey KT23 4AA to 10 Post House Lane Bookham Leatherhead Surrey KT23 3EA on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mrs Diana Greenman as a secretary on 1 May 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
7 June 2016 | Termination of appointment of Olive Irene Cecilia Cann as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Olive Irene Cecilia Cann as a director on 31 May 2016 (1 page) |
3 June 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
3 June 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
25 November 2015 | Appointment of Mr Anthony Greenman as a director on 28 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr Anthony Greenman as a director on 28 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Jeffrey William Scott as a director on 28 October 2015 (2 pages) |
8 November 2015 | Appointment of Mr Jeffrey William Scott as a director on 28 October 2015 (2 pages) |
12 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
12 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
7 June 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
7 June 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
16 June 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
16 June 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
12 June 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
2 January 2012 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
12 June 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
12 June 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
5 July 2010 | Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Martin David Garwood on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Martin David Garwood on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Martin David Garwood on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
5 July 2010 | Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Olive Irene Cecilia Cann on 1 October 2009 (2 pages) |
14 June 2010 | Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
14 June 2010 | Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
30 March 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
30 March 2010 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
28 October 2009 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 24 March 2009 (5 pages) |
21 August 2009 | Annual return made up to 23/05/09 (2 pages) |
21 August 2009 | Annual return made up to 23/05/09 (2 pages) |
14 August 2008 | Director appointed martin david garwood (1 page) |
14 August 2008 | Director appointed martin david garwood (1 page) |
18 June 2008 | Annual return made up to 23/05/08 (3 pages) |
18 June 2008 | Annual return made up to 23/05/08 (3 pages) |
30 May 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
30 May 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
26 March 2008 | Secretary appointed j j homes properties LTD (1 page) |
26 March 2008 | Secretary appointed j j homes properties LTD (1 page) |
26 March 2008 | Appointment terminated secretary richard baines (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
26 March 2008 | Appointment terminated secretary richard baines (1 page) |
17 July 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
17 July 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
26 June 2007 | Annual return made up to 23/05/07 (3 pages) |
26 June 2007 | Annual return made up to 23/05/07 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
16 June 2006 | Annual return made up to 23/05/06 (3 pages) |
16 June 2006 | Annual return made up to 23/05/06 (3 pages) |
13 October 2005 | Total exemption full accounts made up to 24 March 2005 (5 pages) |
13 October 2005 | Total exemption full accounts made up to 24 March 2005 (5 pages) |
24 June 2005 | Annual return made up to 23/05/05 (3 pages) |
24 June 2005 | Annual return made up to 23/05/05 (3 pages) |
16 June 2004 | Annual return made up to 23/05/04 (3 pages) |
16 June 2004 | Annual return made up to 23/05/04 (3 pages) |
10 June 2004 | Total exemption full accounts made up to 24 March 2004 (5 pages) |
10 June 2004 | Total exemption full accounts made up to 24 March 2004 (5 pages) |
9 October 2003 | Total exemption full accounts made up to 24 March 2003 (5 pages) |
9 October 2003 | Total exemption full accounts made up to 24 March 2003 (5 pages) |
19 June 2003 | Annual return made up to 23/05/03 (3 pages) |
19 June 2003 | Annual return made up to 23/05/03 (3 pages) |
19 June 2002 | Annual return made up to 23/05/02 (3 pages) |
19 June 2002 | Annual return made up to 23/05/02 (3 pages) |
11 June 2002 | Total exemption full accounts made up to 24 March 2002 (5 pages) |
11 June 2002 | Total exemption full accounts made up to 24 March 2002 (5 pages) |
28 February 2002 | Total exemption full accounts made up to 24 March 2001 (5 pages) |
28 February 2002 | Total exemption full accounts made up to 24 March 2001 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
21 June 2001 | Annual return made up to 23/05/01 (3 pages) |
21 June 2001 | Annual return made up to 23/05/01 (3 pages) |
19 December 2000 | Full accounts made up to 24 March 2000 (5 pages) |
19 December 2000 | Full accounts made up to 24 March 2000 (5 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east moseley surrey KT8 9EL (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east moseley surrey KT8 9EL (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Annual return made up to 23/05/00
|
29 June 2000 | Annual return made up to 23/05/00
|
4 June 1999 | Full accounts made up to 24 March 1999 (5 pages) |
4 June 1999 | Full accounts made up to 24 March 1999 (5 pages) |
26 May 1999 | Annual return made up to 23/05/99
|
26 May 1999 | Annual return made up to 23/05/99
|
25 November 1998 | Full accounts made up to 24 March 1998 (5 pages) |
25 November 1998 | Full accounts made up to 24 March 1998 (5 pages) |
20 May 1998 | Annual return made up to 23/05/98 (4 pages) |
20 May 1998 | Annual return made up to 23/05/98 (4 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
10 July 1997 | Annual return made up to 23/05/97
|
10 July 1997 | Annual return made up to 23/05/97
|
10 July 1997 | Full accounts made up to 24 March 1997 (4 pages) |
10 July 1997 | Full accounts made up to 24 March 1997 (4 pages) |
27 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: no 6 high street gt bookham surrey KT23 4AG (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: no 6 high street gt bookham surrey KT23 4AG (1 page) |
27 November 1996 | Full accounts made up to 24 March 1996 (4 pages) |
27 November 1996 | Full accounts made up to 24 March 1996 (4 pages) |
27 November 1996 | New secretary appointed (1 page) |
18 July 1996 | Annual return made up to 23/05/96 (4 pages) |
18 July 1996 | Annual return made up to 23/05/96 (4 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
9 July 1976 | Particulars of mortgage/charge (4 pages) |
9 July 1976 | Particulars of mortgage/charge (4 pages) |