Leatherhead
Surrey
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Ernest Stanley Saunders |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1994) |
Role | Catering Manager |
Correspondence Address | Benjamin Court 424 Staines Road West Ashford Middlesex TW15 1RA |
Director Name | Mr Roland Albert Stubbenhagen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 1996) |
Role | Aircraft Engineer |
Correspondence Address | Benjamin Court 424 Staines Road West Ashford Middlesex TW15 1RA |
Secretary Name | Miss Elizabeth Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Benjamin Court 424 Staines Road West Ashford Middlesex TW15 1RA |
Director Name | Frederick John Mann |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1997) |
Role | Unemployed |
Correspondence Address | 2 Benjamin Court Staines Road West Ashford Middlesex TW15 1RA |
Director Name | Margaret Lucille Starr |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1998) |
Role | C/S/ Agent |
Correspondence Address | 3 Benjamin Court 424 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Nutcroft Grove Fetcham Leatherhead Surrey KT22 9LA |
Director Name | Mr Timothy Glyn Abbott |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2021) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr John Faulkner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 2021) |
Role | Stock Management |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Ms Diane Julie Easterbrook |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(37 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mrs Sarah Annalise Osborne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 July 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 December 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
3 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr James Anthony Elsby as a director on 6 March 2023 (2 pages) |
24 January 2023 | Termination of appointment of Sian Wyatt as a director on 19 January 2023 (1 page) |
24 January 2023 | Appointment of Mrs Kerry Jane Conneely as a director on 19 January 2023 (2 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 July 2022 | Termination of appointment of Sarah Annalise Osborne as a director on 20 July 2022 (1 page) |
11 July 2022 | Appointment of Mrs Sarah Annalise Osborne as a director on 11 July 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Diane Julie Easterbrook as a director on 10 March 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Termination of appointment of John Faulkner as a director on 9 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Sian Wyatt as a director on 9 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Timothy Glyn Abbott as a director on 28 May 2021 (1 page) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 April 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 April 2020 (1 page) |
10 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Timothy Glyn Abbott as a director on 6 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of David Nicholas Harvey as a director on 6 March 2019 (1 page) |
7 March 2019 | Appointment of Mr John Faulkner as a director on 6 March 2019 (2 pages) |
7 March 2019 | Appointment of Ms Diane Julie Easterbrook as a director on 6 March 2019 (2 pages) |
16 December 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 December 2018 (1 page) |
16 December 2018 | Appointment of Hes Estate Management Ltd as a secretary on 14 December 2018 (2 pages) |
20 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
4 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (3 pages) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (3 pages) |
25 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 28 March 2015 no member list (3 pages) |
24 April 2015 | Annual return made up to 28 March 2015 no member list (3 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
19 April 2014 | Annual return made up to 28 March 2014 no member list (3 pages) |
19 April 2014 | Annual return made up to 28 March 2014 no member list (3 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Annual return made up to 28 March 2013 no member list (3 pages) |
13 April 2013 | Annual return made up to 28 March 2013 no member list (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 28 March 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 28 March 2012 no member list (3 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 28 March 2011 no member list (3 pages) |
18 April 2011 | Annual return made up to 28 March 2011 no member list (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 no member list (3 pages) |
14 May 2010 | Annual return made up to 28 March 2010 no member list (3 pages) |
14 May 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Annual return made up to 28/03/09 (4 pages) |
28 April 2009 | Annual return made up to 28/03/09 (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Annual return made up to 28/03/08 (2 pages) |
14 April 2008 | Annual return made up to 28/03/08 (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 April 2007 | Annual return made up to 28/03/07 (3 pages) |
25 April 2007 | Annual return made up to 28/03/07 (3 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Annual return made up to 28/03/06 (2 pages) |
2 May 2006 | Annual return made up to 28/03/06 (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Annual return made up to 28/03/05 (3 pages) |
9 May 2005 | Annual return made up to 28/03/05 (3 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Annual return made up to 28/03/04 (3 pages) |
21 April 2004 | Annual return made up to 28/03/04 (3 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Annual return made up to 28/03/03 (3 pages) |
24 April 2003 | Annual return made up to 28/03/03 (3 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Annual return made up to 28/03/02 (3 pages) |
17 May 2002 | Annual return made up to 28/03/02 (3 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Annual return made up to 28/03/01
|
5 April 2001 | Annual return made up to 28/03/01
|
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 April 2000 | Annual return made up to 28/03/00 (3 pages) |
11 April 2000 | Annual return made up to 28/03/00 (3 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street great bookham surrey KT23 4AG (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street great bookham surrey KT23 4AG (1 page) |
24 April 1999 | Annual return made up to 28/03/99
|
24 April 1999 | Annual return made up to 28/03/99
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
16 April 1997 | Annual return made up to 28/03/97 (4 pages) |
16 April 1997 | Annual return made up to 28/03/97 (4 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
10 July 1996 | Annual return made up to 28/03/96
|
10 July 1996 | Annual return made up to 28/03/96
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Annual return made up to 28/03/95 (4 pages) |
2 May 1995 | Annual return made up to 28/03/95 (4 pages) |