Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director Name | Ms Selena Bowdidge |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(42 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mr Nicholas Alexander Maginnis |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(42 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Ms Patricia O'Keeffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 1998) |
Role | Unemployed |
Correspondence Address | 29 Thornton Hill London SW19 4HU |
Director Name | Miss Caroline Mary Standing |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 10 April 2017) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 29 Thornton Hill London SW19 4HU |
Secretary Name | Miss Caroline Mary Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Thornton Hill London SW19 4HU |
Director Name | Carsten Alexander Windhorst |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 1998(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1999) |
Role | Marketing Co-Ordinator |
Correspondence Address | Flat 5 29 Thornton Hill London SW19 4HU |
Director Name | Jeremy Fryer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2003) |
Role | Turf Accountant |
Correspondence Address | Flat 2 29 Thornton Hill London SW19 4HU |
Director Name | Natalie Sophie Heyn |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2008) |
Role | Accountant |
Correspondence Address | Flat 2 29 Thornton Hill Wimbledon London SW19 4HU |
Director Name | Elaine Patricia Skinner-Reid |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2008(28 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2013) |
Role | Senior Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer Close Epsom Surrey KT18 6HR |
Secretary Name | Mrs Elaine Patricia Skinner-Reid |
---|---|
Status | Resigned |
Appointed | 07 November 2009(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | 1 Spencer Close Epsom Surrey KT18 6HR |
Director Name | Mrs Georgina Rosamund Blaney |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2017) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Mrs Katie Sian Thomson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2012(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2017) |
Correspondence Address | Co John Mortiemr Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Registered Address | Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,830 |
Cash | £1,844 |
Current Liabilities | £850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Katie Sian Thomson as a director on 13 December 2017 (2 pages) |
15 January 2018 | Appointment of Mrs Katie Sian Thomson as a director on 13 December 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Georgina Rosamund Blaney as a director on 3 August 2017 (1 page) |
3 August 2017 | Notification of Deeba Hudda as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Deeba Hudda as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Deeba Hudda as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Termination of appointment of Georgina Rosamund Blaney as a director on 3 August 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Termination of appointment of Caroline Mary Standing as a director on 10 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Caroline Mary Standing as a director on 10 April 2017 (1 page) |
21 March 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 20 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 21 March 2017 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Appointment of Mrs Georgina Rosamund Blaney as a director on 22 September 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Georgina Rosamund Blaney as a director on 22 September 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O Mrs Elaine Skinner-Reid 1 Spencer Close Epsom Surrey KT18 6HR United Kingdom (1 page) |
31 March 2014 | Register inspection address has been changed from C/O Mrs Elaine Skinner-Reid 1 Spencer Close Epsom Surrey KT18 6HR United Kingdom (1 page) |
21 October 2013 | Appointment of Miss Deeba Hudda as a director (2 pages) |
21 October 2013 | Appointment of Miss Deeba Hudda as a director (2 pages) |
26 June 2013 | Termination of appointment of Elaine Skinner-Reid as a director (1 page) |
26 June 2013 | Termination of appointment of Elaine Skinner-Reid as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Registered office address changed from 29 Thornton Hill London SW19 4HU on 10 August 2012 (1 page) |
10 August 2012 | Termination of appointment of Elaine Skinner-Reid as a secretary (1 page) |
10 August 2012 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from 29 Thornton Hill London SW19 4HU on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Elaine Skinner-Reid as a secretary (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
3 May 2010 | Director's details changed for Elaine Patricia Skinner-Reid on 31 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Miss Caroline Mary Standing on 31 March 2010 (2 pages) |
3 May 2010 | Register inspection address has been changed (1 page) |
3 May 2010 | Director's details changed for Miss Caroline Mary Standing on 31 March 2010 (2 pages) |
3 May 2010 | Register inspection address has been changed (1 page) |
3 May 2010 | Director's details changed for Elaine Patricia Skinner-Reid on 31 March 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Elaine Patricia Skinner-Reid as a secretary (1 page) |
27 April 2010 | Termination of appointment of Caroline Standing as a secretary (1 page) |
27 April 2010 | Termination of appointment of Caroline Standing as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Elaine Patricia Skinner-Reid as a secretary (1 page) |
3 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
3 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Appointment terminated director natalie heyn (1 page) |
3 April 2008 | Appointment terminated director natalie heyn (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
25 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 January 1980 | Certificate of incorporation (1 page) |
16 January 1980 | Certificate of incorporation (1 page) |