East Horsley
Surrey
KT24 6QT
Secretary Name | Sandra Lindsay Christina Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Clevedon Crest Hill Peaslake Surrey GU5 9PE |
Director Name | Mr Damian Christopher Bligh |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Peperharow Road Godalming GU7 2PH |
Director Name | Jessica Sara Manton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(24 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 26 Station Parade East Horsley Leatherhead KT24 6QN |
Director Name | Christopher Simon Bligh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Russetts Kingston Avenue East Horsley Surrey KT24 6QT |
Director Name | Valerie Vera Freebury |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 50 King Johns Road North Warnborough Basingstoke Hampshire RG25 1EJ |
Registered Address | Station House Station Approach East Horsley Leatherhead KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
41.5k at £1 | S.c. Bligh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,792 |
Cash | £6,480 |
Current Liabilities | £9,960 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 June 1982 | Delivered on: 10 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and known as 26 ridgway london SW19. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 May 1980 | Delivered on: 29 May 1980 Persons entitled: C. S. Bligh Classification: Charge Secured details: Sterling pounds 12,500. Particulars: 51 london road mitcham surrey title no. P 6886. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Director's details changed for Jessica Sara Bligh on 1 December 2017 (2 pages) |
4 January 2021 | Director's details changed for Mr Damian Christopher Bligh on 1 December 2019 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
28 August 2020 | Registered office address changed from 2 Woodland Gardens Churt Road Hindhead GU26 6GZ England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 28 August 2020 (1 page) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Registered office address changed from Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT to 2 Woodland Gardens Churt Road Hindhead GU26 6GZ on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 February 2015 | Registered office address changed from 2 Woodland Gardens Churt Road Hindhead Surrey GU26 6GZ to Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT on 21 February 2015 (1 page) |
21 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Registered office address changed from 2 Woodland Gardens Churt Road Hindhead Surrey GU26 6GZ to Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT on 21 February 2015 (1 page) |
21 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Jessica Sara Bligh on 15 November 2013 (2 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Jessica Sara Bligh on 15 November 2013 (2 pages) |
25 January 2014 | Director's details changed for Damian Christopher Bligh on 15 November 2013 (2 pages) |
25 January 2014 | Director's details changed for Damian Christopher Bligh on 15 November 2013 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 October 2013 | Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Sub-division of shares on 11 April 2012 (5 pages) |
17 April 2012 | Sub-division of shares on 11 April 2012 (5 pages) |
27 February 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 February 2010 | Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 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) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
9 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
11 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
23 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
15 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 47 high street haslemere surrey GU27 2JY (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 47 high street haslemere surrey GU27 2JY (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
7 September 1979 | Incorporation (15 pages) |
7 September 1979 | Incorporation (15 pages) |