Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Barry Montague George Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Financial Advisor |
Correspondence Address | 40 Ember Farm Way Molesey Surrey KT8 0BL |
Director Name | Mr Stephen Bourne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 July 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 All Saints Drive South Croydon Surrey CR2 9ES |
Secretary Name | Mr Maurice Vernon Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 59 Manor Road South Hinchley Wood Esher Surrey KT10 0QA |
Secretary Name | Mr Stephen Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 All Saints Drive South Croydon Surrey CR2 9ES |
Director Name | Mr Ian Duncan Hayes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2017) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Director Name | Mr Nicholas Kevin Gimson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2006) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 11 Saint Johns Avenue Ewell Surrey KT17 3BE |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Ian Duncan Hayes & Gillian Louise Hayes 90.91% Ordinary |
---|---|
40 at £1 | Ian Duncan Hayes & Gillian Louise Hayes 3.64% Ordinary A |
30 at £1 | Ian Duncan Hayes & Gillian Louise Hayes 2.73% Ordinary B |
30 at £1 | Ian Duncan Hayes & Gillian Louise Hayes 2.73% Ordinary C |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2007 | Delivered on: 13 January 2007 Satisfied on: 2 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 upper richmond road putney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 January 1995 | Delivered on: 8 February 1995 Satisfied on: 30 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 upper richmond rd,putney,london SW15 6TH; t/no.sgl 267380. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
9 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
1 November 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
1 November 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ms Gillian Louise Eagle on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Ian Duncan Hayes as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Ian Duncan Hayes as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Ian Duncan Hayes as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Gillian Louise Eagle as a director on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Ian Duncan Hayes as a director on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Ms Gillian Louise Eagle as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ms Gillian Louise Eagle on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Gillian Louise Eagle as a director on 31 October 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Ian Duncan Hayes on 27 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Ian Duncan Hayes on 27 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Termination of appointment of Stephen Bourne as a secretary on 31 July 2013 (1 page) |
10 February 2016 | Termination of appointment of Stephen Bourne as a secretary on 31 July 2013 (1 page) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 November 2014 | Termination of appointment of Stephen Bourne as a director on 31 July 2013 (1 page) |
13 November 2014 | Termination of appointment of Stephen Bourne as a director on 31 July 2013 (1 page) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP England on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Director's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Secretary's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages) |
10 September 2010 | Registered office address changed from 20 Wallace Fields Epsom Surrey KT17 3AT on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Secretary's details changed for Mr Stephen Bourne on 23 July 2010 (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Registered office address changed from 20 Wallace Fields Epsom Surrey KT17 3AT on 10 September 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 284 upper richmond road putney london SW15 6TH (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 284 upper richmond road putney london SW15 6TH (1 page) |
17 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
17 October 2008 | Director and secretary's change of particulars / stephen bourne / 07/02/2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / stephen bourne / 07/02/2008 (1 page) |
17 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 February 2007 | Memorandum and Articles of Association (11 pages) |
28 February 2007 | Memorandum and Articles of Association (11 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Return made up to 27/08/05; no change of members
|
6 September 2005 | Return made up to 27/08/05; no change of members
|
9 August 2005 | Company name changed donnellsons LTD.\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed donnellsons LTD.\certificate issued on 09/08/05 (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Company name changed metropolitan mortgage consultant s LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed metropolitan mortgage consultant s LIMITED\certificate issued on 09/03/05 (2 pages) |
3 September 2004 | Return made up to 27/08/04; no change of members
|
3 September 2004 | Return made up to 27/08/04; no change of members
|
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members
|
3 September 2003 | Return made up to 27/08/03; full list of members
|
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members
|
13 September 2001 | Return made up to 11/09/01; full list of members
|
17 January 2001 | Accounts made up to 30 June 2000 (11 pages) |
17 January 2001 | Accounts made up to 30 June 2000 (11 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (9 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (9 pages) |
12 November 1999 | Accounts made up to 30 June 1999 (11 pages) |
12 November 1999 | Accounts made up to 30 June 1999 (11 pages) |
21 September 1999 | Return made up to 17/09/99; full list of members (9 pages) |
21 September 1999 | Return made up to 17/09/99; full list of members (9 pages) |
6 January 1999 | Accounts made up to 30 June 1998 (13 pages) |
6 January 1999 | Accounts made up to 30 June 1998 (13 pages) |
23 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
13 January 1998 | Accounts made up to 30 June 1997 (10 pages) |
13 January 1998 | Accounts made up to 30 June 1997 (10 pages) |
25 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts made up to 30 June 1996 (13 pages) |
5 March 1997 | Accounts made up to 30 June 1996 (13 pages) |
19 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (14 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (14 pages) |
16 November 1995 | Return made up to 28/09/95; full list of members
|
16 November 1995 | Return made up to 28/09/95; full list of members
|
8 February 1995 | Particulars of mortgage/charge (3 pages) |
8 February 1995 | Particulars of mortgage/charge (3 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
10 February 1984 | Company name changed\certificate issued on 10/02/84 (2 pages) |
10 February 1984 | Company name changed\certificate issued on 10/02/84 (2 pages) |
28 November 1983 | Certificate of incorporation (1 page) |
28 November 1983 | Certificate of incorporation (1 page) |