Whyteleafe
Surrey
CR3 0BL
Director Name | Mr Simon Hughes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Partner |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Miss Catherine Ann Bendall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Personal Assistant |
Correspondence Address | Second Third Floor Flat 29 Canning Road Addiscombe Croydon Surrey CR0 6QD |
Director Name | Mrs Elizabeth May Killick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 1997) |
Role | Legal Secretary |
Correspondence Address | 17 Penfold Road Maidenbower Crawley West Sussex RH10 7HU |
Secretary Name | Mrs Elizabeth May Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 29 Canning Road Addiscombe Croydon Surrey CR0 6QD |
Secretary Name | Janet Linda Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | Bryn Hawddgar Clynderwen Pembrokeshire SA66 7NH Wales |
Director Name | Martin Nebel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2016) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Mark Peter Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 14 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 14 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 14 June 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
28 January 2022 | Accounts for a dormant company made up to 14 June 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 14 June 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 14 June 2019 (5 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 September 2018 | Appointment of Mr Simon Hughes as a director on 19 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Mark Peter Fuller as a director on 20 September 2018 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 14 June 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 14 June 2017 (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 14 June 2017 (5 pages) |
25 July 2017 | Cessation of Mark Peter Fuller as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Mark Peter Fuller as a person with significant control on 25 July 2017 (1 page) |
24 July 2017 | Notification of Mark Peter Fuller as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark Peter Fuller as a director on 23 December 2016 (2 pages) |
24 July 2017 | Register inspection address has been changed to PO Box C/O Fuller Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page) |
24 July 2017 | Register inspection address has been changed to PO Box C/O Fuller Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page) |
24 July 2017 | Notification of Mark Peter Fuller as a person with significant control on 22 June 2017 (2 pages) |
24 July 2017 | Notification of Mark Peter Fuller as a person with significant control on 22 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark Peter Fuller as a director on 23 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 March 2016 | Accounts for a dormant company made up to 14 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Director's details changed for Martin Nebel on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Mark Peter Fuller as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Janet Linda Hammond as a secretary on 12 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 29 Canning Road Addiscombe Croydon CR0 6QD to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 29 Canning Road Addiscombe Croydon CR0 6QD to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 June 2015 (1 page) |
26 May 2015 | Annual return made up to 4 October 1984 with a full list of shareholders (7 pages) |
26 May 2015 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 14 June 2012 (3 pages) |
26 May 2015 | Annual return made up to 4 October 1983 with a full list of shareholders (7 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 1983 (1 page) |
26 May 2015 | Administrative restoration application (3 pages) |
26 May 2015 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 October 1986 with a full list of shareholders (8 pages) |
26 May 2015 | Accounts for a dormant company made up to 14 June 2011 (3 pages) |
26 May 2015 | Annual return made up to 14 June 2009 (7 pages) |
26 May 2015 | Annual return made up to 4 October 1985 with a full list of shareholders (7 pages) |
26 May 2015 | Annual return made up to 4 October 1984 with a full list of shareholders (7 pages) |
26 May 2015 | Accounts for a dormant company made up to 14 June 2010 (3 pages) |
26 May 2015 | Accounts for a dormant company made up to 14 June 2013 (3 pages) |
26 May 2015 | Annual return made up to 4 October 1983 with a full list of shareholders (7 pages) |
26 May 2015 | Annual return made up to 4 October 1985 with a full list of shareholders (7 pages) |
26 May 2015 | Annual return made up to 4 October 1986 with a full list of shareholders (8 pages) |
26 May 2015 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 31 December 1984 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 14 June 2014 (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Director's change of particulars / martin nebel / 15/08/2008 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 14 June 2009 (2 pages) |
14 August 2009 | Return made up to 14/06/08; full list of members (10 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2009 | Resolutions
|
5 April 2009 | Accounts for a dormant company made up to 14 June 2008 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 14 June 2007 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Return made up to 14/06/07; no change of members
|
14 July 2006 | Accounts for a dormant company made up to 14 June 2006 (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
7 June 2006 | Accounts for a dormant company made up to 14 June 2005 (1 page) |
24 January 2006 | Resolutions
|
19 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
19 July 2005 | Resolutions
|
29 July 2004 | Accounts for a dormant company made up to 14 June 2004 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
17 July 2003 | Accounts for a dormant company made up to 14 June 2003 (1 page) |
17 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
17 July 2003 | Resolutions
|
17 July 2002 | Accounts for a dormant company made up to 14 June 2002 (1 page) |
17 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 July 2002 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Return made up to 14/06/01; full list of members
|
10 July 2001 | Accounts for a dormant company made up to 14 June 2001 (1 page) |
7 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
7 August 2000 | Accounts for a dormant company made up to 14 June 2000 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 14 June 1999 (1 page) |
6 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
6 August 1999 | Resolutions
|
10 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 14 June 1998 (1 page) |
10 July 1998 | Resolutions
|
5 August 1997 | Resolutions
|
9 July 1997 | Accounts for a dormant company made up to 14 June 1997 (1 page) |
8 July 1997 | Return made up to 14/06/97; full list of members
|
27 June 1996 | Accounts for a dormant company made up to 14 June 1996 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 July 1995 | Accounts for a dormant company made up to 14 June 1995 (1 page) |
4 October 1982 | Incorporation (16 pages) |