Leatherhead
Surrey
KT22 7PL
Director Name | Mr Barnaby William Cardwell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Kevin Francis Hickey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 08 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norbury Rise London SW16 4JF |
Secretary Name | Pauline Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 106 Huron Road Tooting London Sw17 |
Secretary Name | Gillian Donellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 7 Norbury Rise London SW16 4JF |
Secretary Name | Mr Peter James Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 September 2014) |
Role | Office Manager |
Correspondence Address | 27 Bradmore Way . Coulsdon Surrey CR5 1PF |
Director Name | Mrs Gillian Hickey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5. Norbury Trading Estate Craignish Avenue London.Sw16 4rw |
Director Name | Miss Leanne Josephine Donnellan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2015) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Unit 5. Norbury Trading Estate Craignish Avenue London.Sw16 4rw |
Director Name | Mr Paul Roger Owen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2015) |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | Unit 5. Norbury Trading Estate Craignish Avenue London.Sw16 4rw |
Secretary Name | Mr Matthew Thomas Hammel |
---|---|
Status | Resigned |
Appointed | 19 September 2014(35 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | Unit 5. Norbury Trading Estate Craignish Avenue London.Sw16 4rw |
Director Name | Mrs Benedicta Mary Louise Galliflent-Holmes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL |
Website | www.primatelshop.co.uk |
---|---|
Telephone | 0845 4301379 |
Telephone region | Unknown |
Registered Address | Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Gillian Hickey 50.00% Ordinary |
---|---|
50 at £1 | Luke Francis Hickey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,920 |
Cash | £222,893 |
Current Liabilities | £53,086 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 October 2022 | Delivered on: 31 October 2022 Persons entitled: Barnaby Cardwell Classification: A registered charge Outstanding |
---|
21 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
31 October 2022 | Registration of charge 014343260001, created on 27 October 2022 (48 pages) |
28 October 2022 | Appointment of Mr Barnaby Cardwell as a director on 27 October 2022 (2 pages) |
12 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Previous accounting period extended from 1 August 2018 to 31 January 2019 (1 page) |
14 February 2019 | Termination of appointment of Benedicta Mary Louise Galliflent-Holmes as a director on 30 June 2018 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2018 | Unaudited abridged accounts made up to 1 August 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 November 2016 | Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP England to Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP England to Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL on 23 November 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Registered office address changed from Unit 5. Norbury Trading Estate, Craignish Avenue, London.SW16 4RW to 56 Church Street Weybridge Surrey KT13 8DP on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Peter David Galliflent-Holmes as a director on 4 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Peter David Galliflent-Holmes as a director on 4 January 2016 (2 pages) |
23 March 2016 | Registered office address changed from Unit 5. Norbury Trading Estate, Craignish Avenue, London.SW16 4RW to 56 Church Street Weybridge Surrey KT13 8DP on 23 March 2016 (1 page) |
6 March 2015 | Termination of appointment of Leanne Josephine Donnellan as a director on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Matthew Thomas Hammel as a secretary on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Matthew Thomas Hammel as a secretary on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Roger Owen as a director on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Roger Owen as a director on 25 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Leanne Josephine Donnellan as a director on 25 February 2015 (1 page) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mrs. Benedicta Mary Louise Galliflent-Holmes as a director on 25 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mrs. Benedicta Mary Louise Galliflent-Holmes as a director on 25 February 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 December 2014 | Termination of appointment of Peter James Low as a secretary on 19 September 2014 (1 page) |
11 December 2014 | Termination of appointment of Peter James Low as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Matthew Thomas Hammel as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Matthew Thomas Hammel as a secretary on 19 September 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Miss Leanne Josephine Donnellan as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Roger Owen as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Roger Owen as a director (2 pages) |
6 December 2012 | Termination of appointment of Kevin Hickey as a director (1 page) |
6 December 2012 | Termination of appointment of Kevin Hickey as a director (1 page) |
6 December 2012 | Appointment of Miss Leanne Josephine Donnellan as a director (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Gillian Hickey as a director (1 page) |
12 September 2011 | Termination of appointment of Gillian Hickey as a director (1 page) |
20 May 2011 | Appointment of Mrs Gillian Hickey as a director (2 pages) |
20 May 2011 | Appointment of Mrs Gillian Hickey as a director (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Kevin Francis Hickey on 31 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Peter James Low on 31 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Peter James Low on 31 January 2010 (1 page) |
11 February 2010 | Director's details changed for Kevin Francis Hickey on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members
|
23 January 2004 | Return made up to 31/01/04; full list of members
|
27 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
27 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
28 January 2003 | Return made up to 31/01/03; full list of members
|
28 January 2003 | Return made up to 31/01/03; full list of members
|
13 December 2002 | Full accounts made up to 31 July 2002 (11 pages) |
13 December 2002 | Full accounts made up to 31 July 2002 (11 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
6 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
17 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 February 1998 | Full accounts made up to 31 July 1997 (7 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 July 1997 (7 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members
|
18 February 1997 | Return made up to 31/01/97; no change of members
|
24 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
24 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
9 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
9 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
9 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
15 March 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 July 1979 | Incorporation (14 pages) |
3 July 1979 | Incorporation (14 pages) |