Esher
KT10 9QD
Secretary Name | Jennifer Mary Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dawes Court High Street Esher KT10 9QD |
Director Name | Mr David John Reynolds |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 Dawes Court High Street Esher KT10 9QD |
Director Name | Mr Brian Edward Drake |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Third Acre High Park Avenue East Horsley Leatherhead Surrey KT24 5DE |
Director Name | Mr Howard Malcolm George |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Yew Tree Road Witley Godalming Surrey GU8 5RQ |
Director Name | Mr Peter Stewart Reynolds |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 09 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodpeckers Nightingale Avenue West Horsley Leatherhead Surrey KT24 6NZ |
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Mr Edward Richard Kannemeyer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Chilloway Cottages Pankridge Street Crondall Farnham Surrey GU10 5QZ |
Director Name | Mr Anthony Martin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Green Lane London SE9 2AF |
Director Name | Mr Richard Maxwell Todd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Stoney Bottom, Grayshott Hindhead Surrey GU26 6HN |
Director Name | Stephen Thomas Whittington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2004) |
Role | Surveyor |
Correspondence Address | 22 Cathcart Drive Orpington Kent BR6 8BX |
Secretary Name | Kevin Andrew Slegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 118 Saint Andrews Road Coulsdon Surrey CR5 3HD |
Website | drakeandreynolds.com |
---|
Registered Address | 1 Dawes Court High Street Esher KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
708 at £1 | Mr Peter Stewart Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,796 |
Cash | £111,451 |
Current Liabilities | £18,102 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 September 2010 | Delivered on: 12 October 2010 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit account and the deposit balance. See image for full details. Outstanding |
---|---|
20 July 2000 | Delivered on: 21 July 2000 Persons entitled: Hatchmill Properties Limited Classification: Deed of deposit Secured details: £12,719.37 due or to become due from the company to the chargee. Particulars: The sum of £12,719.37 in respect of the liabilities arising pursuant to the terms of the tenancy agreement. Outstanding |
6 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
28 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 May 2022 | Memorandum and Articles of Association (26 pages) |
30 May 2022 | Resolutions
|
26 May 2022 | Change of share class name or designation (2 pages) |
26 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2021 | Director's details changed for Jennifer Mary Reynolds on 17 December 2021 (2 pages) |
23 December 2021 | Registered office address changed from 14a Anyards Road Cobham KT11 2JZ England to 1 Dawes Court High Street Esher KT10 9QD on 23 December 2021 (1 page) |
23 December 2021 | Director's details changed for Jennifer Mary Reynolds on 17 December 2021 (2 pages) |
23 December 2021 | Secretary's details changed for Jennifer Mary Reynolds on 17 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
1 October 2021 | Notification of David John Reynolds as a person with significant control on 11 November 2020 (2 pages) |
1 October 2021 | Cessation of Jennifer Mary Reynolds as a person with significant control on 11 November 2020 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 February 2021 | Purchase of own shares.
|
3 February 2021 | Cancellation of shares. Statement of capital on 11 November 2020
|
29 January 2021 | Resolutions
|
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 September 2019 | Notification of Jennifer Mary Reynolds as a person with significant control on 9 February 2019 (2 pages) |
13 September 2019 | Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA England to 14a Anyards Road Cobham KT11 2JZ on 13 September 2019 (1 page) |
13 September 2019 | Appointment of Mr David John Reynolds as a director on 1 September 2019 (2 pages) |
9 September 2019 | Cessation of Peter Stewart Reynolds as a person with significant control on 9 February 2019 (1 page) |
9 September 2019 | Termination of appointment of Peter Stewart Reynolds as a director on 9 September 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 November 2017 | Satisfaction of charge 2 in full (4 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 2 in full (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 27 September 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Registered office address changed from The Old Mill Mill Lane Godalming Surrey GU7 1EY to Grapes House 79a High Street Esher Surrey KT10 9QA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from The Old Mill Mill Lane Godalming Surrey GU7 1EY to Grapes House 79a High Street Esher Surrey KT10 9QA on 19 August 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Peter Stewart Reynolds on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Jennifer Mary Reynolds on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Stewart Reynolds on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jennifer Mary Reynolds on 30 September 2010 (2 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 30/09/07; no change of members
|
18 October 2007 | Return made up to 30/09/07; no change of members
|
20 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 August 2007 | Memorandum and Articles of Association (12 pages) |
1 August 2007 | Memorandum and Articles of Association (12 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
12 May 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
12 May 2000 | Application for reregistration from UNLTD to LTD (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Application for reregistration from UNLTD to LTD (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
15 February 1989 | New director appointed (2 pages) |
15 February 1989 | New director appointed (2 pages) |