Leatherhead
Surrey
KT22 7TW
Director Name | Mr David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q3, The Square Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Status | Current |
Appointed | 19 May 2014(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | North House 27 Great Peter Street London SW1P 3LN |
Director Name | Lord David John Sainsbury Of Turville |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 3 Charterhouse Mews Charterhouse Square London EC1M 6BB |
Director Name | Christopher Theodor Schilling Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Secretary Name | Christopher Theodor Schilling Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Secretary Name | Christopher Theodor Schilling Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Director Name | Mr Charles Conrad Blakey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conway The Avenue South Nutfield Redhill Surrey RH1 5RY |
Director Name | Charles John Yates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2001) |
Role | Accountant |
Correspondence Address | 3 Latchmere Lane Kingston Upon Thames Surrey KT2 5SQ |
Director Name | Romuald Artur Pawlowicz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Ellerdale Road Hampstead London NW3 6BA |
Secretary Name | Ahmet Ismael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(16 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 67 Burns Avenue Chadwell Heath Romford Essex RM6 4DG |
Director Name | Penelope Ann Cassell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Second Floor Flat Mitre Court Chambers 4 Old Mitre Court London EC4Y 7BP |
Secretary Name | Mr Thomas Patrick McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 22 October 2013) |
Role | Company Director |
Correspondence Address | Lower Mill Kingston Road Epsom Surrey KT17 2AE |
Director Name | Mr Bernard Willis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Mill Kingston Road Epsom Surrey KT17 2AE |
Secretary Name | Mr Paul Douglas Bennett |
---|---|
Status | Resigned |
Appointed | 22 October 2013(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Lower Mill Kingston Road Epsom Surrey KT17 2AE |
Registered Address | Q3, The Square Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Innotech Advisers LTD 100.00% Ordinary |
---|
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
25 July 1984 | Delivered on: 6 August 1984 Satisfied on: 26 July 1996 Persons entitled: Innotech Limitedme Being of the Stocks Created by the Deed Pollor Other the Registered Stock Holders for the Ti Classification: Deed poll Secured details: Debenture stock of the company amounting to £150,000. Particulars: Fixed floating charge over undertaking and all property and assets presen and future including goodwill, bookdebts & uncalled capital. Legal mortgage over & f/hold land at burrell road, haywards heath west sussex and buildings thereon being land comprised in reg. Title no. Sx 23170 together with all buildings, fixtures fixed plant & machinery see doc M9 for full details. Fully Satisfied |
---|---|
25 May 1984 | Delivered on: 29 May 1984 Satisfied on: 26 July 1996 Persons entitled: Investors in Industry PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at burrell road, haywards heath, W. sussex and the buildings thereon tite no sx 23170. Fully Satisfied |
26 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 August 2018 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 December 2015 | Registered office address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 November 2014 | Termination of appointment of Bernard Willis as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Bernard Willis as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Bernard Willis as a director on 4 November 2014 (1 page) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 June 2014 | Appointment of Mr Michael David Langford Smith as a secretary (2 pages) |
6 June 2014 | Appointment of Mr Michael David Langford Smith as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Paul Bennett as a secretary (1 page) |
5 June 2014 | Termination of appointment of Paul Bennett as a secretary (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 October 2013 | Appointment of Mr Paul Douglas Bennett as a secretary (1 page) |
24 October 2013 | Appointment of Mr Paul Douglas Bennett as a secretary (1 page) |
23 October 2013 | Termination of appointment of Thomas Mcging as a secretary (1 page) |
23 October 2013 | Termination of appointment of Thomas Mcging as a secretary (1 page) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Bernard Willis on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Roy Wood on 22 August 2010 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Bernard Willis on 22 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Secretary's details changed for Mr Thomas Patrick Mcging on 22 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr James Frederick Shea on 22 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Thomas Patrick Mcging on 22 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr David Roy Wood on 22 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Mr James Frederick Shea on 22 August 2010 (2 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
12 August 2009 | Appointment terminated director charles blakey (1 page) |
12 August 2009 | Appointment terminated director charles blakey (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
6 May 2008 | Director appointed bernard john christian willis (3 pages) |
6 May 2008 | Director appointed david roy wood (9 pages) |
6 May 2008 | Director appointed david roy wood (9 pages) |
6 May 2008 | Appointment terminated director christopher stone (1 page) |
6 May 2008 | Director appointed bernard john christian willis (3 pages) |
6 May 2008 | Appointment terminated director christopher stone (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | Return made up to 22/08/04; full list of members
|
17 September 2004 | Return made up to 22/08/04; full list of members
|
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
6 September 2003 | Return made up to 22/08/03; full list of members
|
6 September 2003 | Return made up to 22/08/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Return made up to 22/08/02; full list of members
|
28 August 2002 | Return made up to 22/08/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members
|
6 September 2001 | Return made up to 22/08/01; full list of members
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members
|
1 September 2000 | Return made up to 22/08/00; full list of members
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
19 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 December 1999 | Secretary's particulars changed (1 page) |
5 December 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members
|
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 22/08/99; full list of members
|
14 September 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
21 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 September 1997 | Return made up to 22/08/97; no change of members
|
4 September 1997 | Return made up to 22/08/97; no change of members
|
22 April 1997 | Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page) |
25 March 1997 | Auditor's resignation (1 page) |
25 March 1997 | Auditor's resignation (1 page) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 November 1995 | Return made up to 22/08/95; full list of members (18 pages) |
3 November 1995 | Return made up to 22/08/95; full list of members (18 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 August 1984 | Memorandum and Articles of Association (10 pages) |
28 August 1984 | Memorandum and Articles of Association (10 pages) |
9 November 1983 | Incorporation (13 pages) |
9 November 1983 | Incorporation (13 pages) |