West Horsley
Leatherhead
KT24 6JT
Director Name | Alice Isabella Miles-Marsh |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Beresford House Lower Oddington Moreton-In-Marsh Gloucs GL56 0US Wales |
Director Name | Donald George Miles-Marsh |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Beresford House Lower Oddington Moreton-In-Marsh Glous GL56 0US Wales |
Secretary Name | Alice Isabella Miles-Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Beresford House Lower Oddington Moreton-In-Marsh Gloucs GL56 0US Wales |
Director Name | David Pengilly |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
Secretary Name | Susan Elizabeth Pengilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2018) |
Role | Grants Coordinator |
Correspondence Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
Director Name | Mrs Anne Margaret Pengilly |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
Director Name | Mrs Susan Pengilly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(39 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
Registered Address | Jury Farm Ripley Lane West Horsley Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Pengilly 33.33% Preference |
---|---|
100 at £1 | Susan Elizabeth Pengilly 33.33% Preference |
50 at £1 | David Pengilly 16.67% Ordinary A |
50 at £1 | Susan Elizabeth Pengilly 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,872 |
Cash | £111,258 |
Current Liabilities | £43,712 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
31 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Notification of Michael Brian Kirk Rice as a person with significant control on 31 August 2018 (2 pages) |
31 March 2023 | Cessation of David Pengilly as a person with significant control on 31 August 2018 (1 page) |
21 March 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 March 2019 | Termination of appointment of Susan Elizabeth Pengilly as a secretary on 30 June 2018 (1 page) |
15 March 2019 | Termination of appointment of David Pengilly as a director on 31 August 2018 (1 page) |
15 March 2019 | Termination of appointment of Susan Pengilly as a director on 30 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Michael Brian Kirk Rice as a director on 1 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 April 2017 | Appointment of Mrs Susan Pengilly as a director on 1 September 2016 (2 pages) |
12 April 2017 | Appointment of Mrs Susan Pengilly as a director on 1 September 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
19 April 2016 | Secretary's details changed for Susan Elizabeth Pengilly on 3 December 2015 (1 page) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Susan Elizabeth Pengilly on 3 December 2015 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 May 2015 | Termination of appointment of Anne Margaret Pengilly as a director on 30 March 2014 (1 page) |
12 May 2015 | Termination of appointment of Anne Margaret Pengilly as a director on 30 March 2014 (1 page) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Susan Elizabeth Garton on 29 March 2012 (1 page) |
29 March 2012 | Secretary's details changed for Susan Elizabeth Garton on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 January 2011 | Register inspection address has been changed from C/O C/O N Armes & Co Ltd 1 Pelmark House 11 Amwell End Ware Herts SG12 9HP England (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Register inspection address has been changed from C/O C/O N Armes & Co Ltd 1 Pelmark House 11 Amwell End Ware Herts SG12 9HP England (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Registered office address changed from 1 Pelmark House 11 Amwell Road Ware Hertfordshire SG12 9HP on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 1 Pelmark House 11 Amwell Road Ware Hertfordshire SG12 9HP on 21 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Anne Margaret Pengilly on 31 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mrs Anne Margaret Pengilly on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for David Pengilly on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for David Pengilly on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Ad 04/04/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages) |
8 January 2009 | Ad 04/04/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 October 2006 | Ad 01/08/06--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
16 October 2006 | Ad 01/08/06--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 9 harforde court foxholes business park john tate road, hertford hertfordshire SG13V 7NW (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 9 harforde court foxholes business park john tate road, hertford hertfordshire SG13V 7NW (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the boathouse balls park mangrove road hertford hertfordshire SG13 8QE (1 page) |
13 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the boathouse balls park mangrove road hertford hertfordshire SG13 8QE (1 page) |
13 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 September 2004 | Nc inc already adjusted 25/08/04 (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Ad 25/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 September 2004 | Nc inc already adjusted 25/08/04 (1 page) |
9 September 2004 | Ad 25/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 September 2004 | Resolutions
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 37 market square witney oxon OX28 6RE (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 37 market square witney oxon OX28 6RE (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
12 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |